A & L CF JUNE (3) LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewTermination of appointment of Hayley Reindl as a director on 2025-06-18

View Document

22/05/2522 May 2025 Return of final meeting in a members' voluntary winding up

View Document

16/07/2416 July 2024 Declaration of solvency

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Appointment of a voluntary liquidator

View Document

12/07/2412 July 2024 Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 2024-07-12

View Document

12/07/2412 July 2024 Resolutions

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

09/05/239 May 2023

View Document

09/05/239 May 2023

View Document

09/05/239 May 2023

View Document

09/05/239 May 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

23/12/2223 December 2022 Current accounting period extended from 2022-06-30 to 2022-12-31

View Document

29/11/2229 November 2022 Satisfaction of charge 023458380005 in full

View Document

29/11/2229 November 2022 Termination of appointment of David Jeffrey Layhe as a director on 2022-11-25

View Document

29/11/2229 November 2022 Satisfaction of charge 4 in full

View Document

29/11/2229 November 2022 Satisfaction of charge 2 in full

View Document

29/11/2229 November 2022 Satisfaction of charge 3 in full

View Document

29/11/2229 November 2022 Satisfaction of charge 1 in full

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

05/01/225 January 2022 Accounts for a small company made up to 2021-06-30

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

14/04/2014 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED MR DAVID JEFFREY LAYHE

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANNA KONTER

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MS HAYLEY REINDL

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR MR ASHWORTH

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

03/04/193 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

06/04/186 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

08/11/178 November 2017 DIRECTOR APPOINTED MR MR GEORGE SMITH-SALMOND ASHWORTH

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM MUSSERT

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN EVANS

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MS ANNA MARIA KONTER

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

10/04/1710 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / ADAM NICHOLAS MUSSERT / 06/01/2017

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / ADAM NICHOLAS MUSSERT / 06/01/2017

View Document

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID AFFLECK / 25/10/2016

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MR STEPHEN DAVID AFFLECK

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN MORLEY

View Document

13/06/1613 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

25/05/1625 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 023458380005

View Document

08/04/168 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

19/08/1519 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

12/04/1512 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

15/08/1415 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

28/03/1428 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

15/08/1315 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

12/03/1312 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED ADAM NICHOLAS MUSSERT

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FAULKNER

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, SECRETARY ABBEY NATIONAL NOMINEES LIMITED

View Document

31/08/1231 August 2012 CORPORATE SECRETARY APPOINTED SANTANDER SECRETARIAT SERVICES LIMITED

View Document

15/08/1215 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

15/08/1115 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN ROUGIER

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM BUILDING 3 FLOOR 2 CARLTON PARK NARBOROUGH LEICESTER LE19 0AL

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD HAWKER

View Document

21/06/1121 June 2011 CORPORATE SECRETARY APPOINTED ABBEY NATIONAL NOMINEES LIMITED

View Document

21/01/1121 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

25/08/1025 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD MORLEY / 05/07/2010

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ALLEN HAWKER / 28/10/2009

View Document

17/03/1017 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

04/01/104 January 2010 DIRECTOR APPOINTED MR ALAN TOBY ROUGIER

View Document

04/01/104 January 2010 DIRECTOR APPOINTED GEOFFREY ARTHUR FAULKNER

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WILLIAM EVANS / 03/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD MORLEY / 03/11/2009

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PATERSON

View Document

21/08/0921 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER JONES

View Document

15/01/0915 January 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED DIRECTOR MALCOLM ROGERS

View Document

10/09/0810 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED MALCOLM COURTNEY ROGERS

View Document

25/04/0825 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT TOWERS

View Document

11/02/0811 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM: SOVEREIGN HOUSE 298 DEANSGATE MANCHESTER M3 4HH

View Document

31/08/0631 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 SECRETARY RESIGNED

View Document

12/04/0612 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

11/04/0611 April 2006 NEW SECRETARY APPOINTED

View Document

07/09/057 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

10/09/0310 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0310 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0310 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0331 August 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 COMPANY NAME CHANGED SOVEREIGN INVESTMENT LIMITED CERTIFICATE ISSUED ON 08/07/03

View Document

14/05/0314 May 2003 LOCATION OF REGISTER OF MEMBERS

View Document

29/04/0329 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

30/08/0230 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

20/11/0120 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/015 September 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 DIRECTOR RESIGNED

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

04/05/004 May 2000 EXEMPTION FROM APPOINTING AUDITORS 28/04/00

View Document

17/12/9917 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

03/09/983 September 1998 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

21/04/9821 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

13/01/9813 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9813 January 1998 SECRETARY'S PARTICULARS CHANGED

View Document

13/01/9813 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9712 September 1997 RETURN MADE UP TO 14/08/97; CHANGE OF MEMBERS

View Document

04/07/974 July 1997 NEW SECRETARY APPOINTED

View Document

04/07/974 July 1997 SECRETARY RESIGNED

View Document

12/03/9712 March 1997 LOCATION OF REGISTER OF MEMBERS

View Document

27/02/9727 February 1997 LOCATION OF REGISTER OF MEMBERS

View Document

26/02/9726 February 1997 NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 SECRETARY RESIGNED

View Document

26/02/9726 February 1997 NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 NEW SECRETARY APPOINTED

View Document

23/01/9723 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

06/09/966 September 1996 RETURN MADE UP TO 14/08/96; NO CHANGE OF MEMBERS

View Document

02/08/962 August 1996 NEW DIRECTOR APPOINTED

View Document

29/07/9629 July 1996 NEW DIRECTOR APPOINTED

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

21/09/9521 September 1995 RETURN MADE UP TO 14/08/95; FULL LIST OF MEMBERS

View Document

24/01/9524 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/10/9410 October 1994 DIRECTOR RESIGNED

View Document

01/09/941 September 1994 RETURN MADE UP TO 14/08/94; NO CHANGE OF MEMBERS

View Document

23/12/9323 December 1993 NEW DIRECTOR APPOINTED

View Document

14/10/9314 October 1993 COMPANY NAME CHANGED THE SOVEREIGN BUILDING LIMITED CERTIFICATE ISSUED ON 15/10/93

View Document

08/10/938 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

07/09/937 September 1993 ALTER MEM AND ARTS 25/08/93

View Document

06/09/936 September 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

06/09/936 September 1993 RETURN MADE UP TO 14/08/93; NO CHANGE OF MEMBERS

View Document

06/09/936 September 1993 SECRETARY RESIGNED

View Document

06/09/936 September 1993 DIRECTOR RESIGNED

View Document

06/09/936 September 1993 DIRECTOR RESIGNED

View Document

06/09/936 September 1993 NEW DIRECTOR APPOINTED

View Document

18/06/9318 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/938 April 1993 ADOPT MEM AND ARTS 30/11/92

View Document

02/02/932 February 1993 NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 SECRETARY RESIGNED

View Document

31/01/9331 January 1993 NEW SECRETARY APPOINTED

View Document

10/01/9310 January 1993 NEW DIRECTOR APPOINTED

View Document

07/01/937 January 1993 NEW DIRECTOR APPOINTED

View Document

07/01/937 January 1993 DIRECTOR RESIGNED

View Document

07/01/937 January 1993 DIRECTOR RESIGNED

View Document

22/12/9222 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

02/10/922 October 1992 RETURN MADE UP TO 14/08/92; FULL LIST OF MEMBERS

View Document

02/10/922 October 1992 RETURN MADE UP TO 14/08/91; FULL LIST OF MEMBERS

View Document

02/10/922 October 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

02/10/922 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/06/922 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

15/05/9215 May 1992 EXEMPTION FROM APPOINTING AUDITORS 12/05/92

View Document

27/03/9227 March 1992 S386 DISP APP AUDS 23/03/92

View Document

27/03/9227 March 1992 NEW DIRECTOR APPOINTED

View Document

27/03/9227 March 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/08/9128 August 1991 DIRECTOR RESIGNED

View Document

28/08/9128 August 1991 DIRECTOR RESIGNED

View Document

29/01/9129 January 1991 RETURN MADE UP TO 12/10/90; CHANGE OF MEMBERS

View Document

29/01/9129 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

05/12/895 December 1989 REGISTERED OFFICE CHANGED ON 05/12/89 FROM: CENTRAL BUILDING 211 DEANSGATE MANCHESTER M3 3NW

View Document

30/10/8930 October 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

30/10/8930 October 1989 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

10/03/8910 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/8910 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/02/8910 February 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MATRIX POWER LIMITED


  • 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