OLD STATION CMF LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 Confirmation statement made on 2025-07-15 with updates

View Document

30/05/2530 May 2025 Unaudited abridged accounts made up to 2024-09-01

View Document

01/09/241 September 2024 Annual accounts for year ending 01 Sep 2024

View Accounts

19/07/2419 July 2024 Confirmation statement made on 2024-07-15 with updates

View Document

16/07/2416 July 2024 Change of details for Mr Cyril Nigel Green as a person with significant control on 2024-07-01

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-09-01

View Document

01/09/231 September 2023 Annual accounts for year ending 01 Sep 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-15 with updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-09-01

View Document

01/09/221 September 2022 Annual accounts for year ending 01 Sep 2022

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-09-01

View Document

24/09/2124 September 2021 Termination of appointment of Steven Leslie North as a director on 2021-09-22

View Document

24/09/2124 September 2021 Termination of appointment of Steven Leslie North as a secretary on 2021-09-22

View Document

24/09/2124 September 2021 Registered office address changed from 18 the Dales Cottingham East Yorkshire HU16 5JN England to 13 Oaklands Crescent Camblesforth Selby North Yorkshire YO8 8HN on 2021-09-24

View Document

24/09/2124 September 2021 Termination of appointment of George William Christian as a director on 2021-09-22

View Document

24/09/2124 September 2021 Cessation of Steven Leslie North as a person with significant control on 2021-09-22

View Document

24/09/2124 September 2021 Cessation of George William Christian as a person with significant control on 2021-09-22

View Document

01/09/211 September 2021 Annual accounts for year ending 01 Sep 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

15/12/2015 December 2020 01/09/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR GEORGE WILLIAM CHRISTIAN

View Document

01/09/201 September 2020 Annual accounts for year ending 01 Sep 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM CHRISTIAN / 13/08/2019

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE CHRISTIAN / 13/08/2019

View Document

13/08/1913 August 2019 CURREXT FROM 31/07/2020 TO 01/09/2020

View Document

16/07/1916 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company