C & F PROPERTIES AND INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2428 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/10/2325 October 2023 Registered office address changed from 1 Bryant Avenue Romford RM3 0AP England to 10 High Street Wickford Essex SS12 9AZ on 2023-10-25

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

04/09/234 September 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-11-30

View Document

29/01/2129 January 2021 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

29/07/2029 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BALGORES LETTINGS LIMITED

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM 55 BEULAH ROAD LONDON E17 9LG

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR PAUL ALFRED AUSTIN

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL REYNOLDS

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN REYNOLDS

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, SECRETARY KATHRYN REYNOLDS

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR MARTIN GIBBON

View Document

18/12/1918 December 2019 PREVEXT FROM 30/09/2019 TO 29/11/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/11/1928 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

05/06/195 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/07/1824 July 2018 CESSATION OF STEVEN GEORGE REYNOLDS AS A PSC

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH REYNOLDS / 03/07/2018

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/08/1716 August 2017 CESSATION OF MICHAEL JOSEPH REYNOLDS AS A PSC

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOSEPH REYNOLDS

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN GEORGE REYNOLDS

View Document

16/06/1716 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/07/1521 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/07/1421 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM 1422-4 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 2UL

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

22/07/1322 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/07/1225 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/07/1120 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH REYNOLDS / 16/07/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GEORGE REYNOLDS / 16/07/2010

View Document

02/08/102 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/09/0826 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/07/0825 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL REYNOLDS / 16/07/2008

View Document

25/07/0825 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 CURREXT FROM 31/07/2008 TO 30/09/2008

View Document

31/07/0731 July 2007 NEW SECRETARY APPOINTED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 SECRETARY RESIGNED

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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