CFS RESTRUCTURING LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

04/04/244 April 2024 Member's details changed for Mr Andrew John Cordon on 2024-04-01

View Document

04/04/244 April 2024 Termination of appointment of Janette Eckloff as a member on 2024-03-31

View Document

04/04/244 April 2024 Appointment of Mr James Oliver Everist as a member on 2024-04-01

View Document

04/04/244 April 2024 Member's details changed for Mr Richard Albert Brock Saville on 2024-04-01

View Document

04/04/244 April 2024 Member's details changed for Mrs Jill Estella Howsam on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/08/2324 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Member's details changed for Mr Richard Albert Brock Saville on 2022-02-09

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/11/2112 November 2021 Registered office address changed from 22 Regent Street Nottingham Nottinghamshire NG1 5BS to 22 Regent Street Nottingham Nottinghamshire NG1 5BQ on 2021-11-12

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 13-15 REGENT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5BS

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/11/1920 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/10/1816 October 2018 NOTIFICATION OF PSC STATEMENT ON 16/10/2018

View Document

06/10/186 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MRS JANETTE ECKLOFFE / 01/06/2017

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/09/1619 September 2016 PREVSHO FROM 30/06/2016 TO 31/03/2016

View Document

14/06/1614 June 2016 ANNUAL RETURN MADE UP TO 10/06/16

View Document

07/10/157 October 2015 LLP MEMBER APPOINTED ANDREW JOHN CORDON

View Document

14/09/1514 September 2015 LLP MEMBER APPOINTED RICHARD ALBERT BROCK SAVILLE

View Document

14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM 120 WOLLATON VALE WOLLATON NOTTINGHAM NOTTINGHAMSHIRE NG8 2PN ENGLAND

View Document

10/06/1510 June 2015 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information