COMMUNITY FIRST LAND & DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

02/03/252 March 2025 Micro company accounts made up to 2024-06-30

View Document

31/01/2531 January 2025 Registered office address changed from C/O Mitchell Charlesworth 5 Temple Square Temple Street Liverpool Merseyside L2 5RH to Suites C,D,E,F, 14th Floor the Plaza Old Hall Street Liverpool L3 9QJ on 2025-01-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/03/248 March 2024 Micro company accounts made up to 2023-06-30

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/03/2317 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/07/2125 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2020-06-30

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

29/12/1929 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/06/157 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/06/144 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON JONES

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/06/1328 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

28/06/1328 June 2013 30/07/12 STATEMENT OF CAPITAL GBP 100

View Document

07/03/137 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

22/01/1322 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS BRENDA JONES / 22/01/2013

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEE JONES / 17/10/2012

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA JONES / 17/10/2012

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN JONES / 17/10/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/06/1213 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

22/03/1222 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 29 SUNNYRIDGE AVENUE MARFORD WREXHAM CLWYD LL12 8TE WALES

View Document

23/06/1123 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

02/08/102 August 2010 SECRETARY APPOINTED MRS BRENDA JONES

View Document

02/08/102 August 2010 DIRECTOR APPOINTED MRS BRENDA JONES

View Document

02/08/102 August 2010 DIRECTOR APPOINTED MR ALLAN JONES

View Document

02/08/102 August 2010 DIRECTOR APPOINTED MR SIMON LEE JONES

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH UNITED KINGDOM

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

03/06/103 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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