Advanced company searchLink opens in new window

C & F PROPERTIES AND INVESTMENTS LIMITED

Company number 06313109

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Oct 2023 AD01 Registered office address changed from 1 Bryant Avenue Romford RM3 0AP England to 10 High Street Wickford Essex SS12 9AZ on 25 October 2023
07 Sep 2023 AA Total exemption full accounts made up to 30 November 2022
04 Sep 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
09 Sep 2022 AA Total exemption full accounts made up to 30 November 2021
29 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
29 Aug 2022 PSC07 Cessation of Steven George Reynolds as a person with significant control on 29 November 2019
29 Aug 2022 PSC07 Cessation of Michael Joseph Reynolds as a person with significant control on 29 November 2019
29 Sep 2021 AA Total exemption full accounts made up to 30 November 2020
15 Sep 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
29 Jan 2021 AA Unaudited abridged accounts made up to 30 November 2019
29 Jul 2020 CS01 Confirmation statement made on 29 July 2020 with updates
29 Jul 2020 PSC02 Notification of Balgores Lettings Limited as a person with significant control on 29 November 2019
29 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
12 Feb 2020 AP01 Appointment of Mr Martin Gibbon as a director on 29 November 2019
12 Feb 2020 AP01 Appointment of Mr Paul Alfred Austin as a director on 29 November 2019
12 Feb 2020 TM01 Termination of appointment of Steven George Reynolds as a director on 29 November 2019
12 Feb 2020 TM01 Termination of appointment of Michael Joseph Reynolds as a director on 29 November 2019
12 Feb 2020 TM02 Termination of appointment of Kathryn Laura Reynolds as a secretary on 29 November 2019
12 Feb 2020 AD01 Registered office address changed from 55 Beulah Road London E17 9LG to 1 Bryant Avenue Romford RM3 0AP on 12 February 2020
18 Dec 2019 AA01 Previous accounting period extended from 30 September 2019 to 29 November 2019
28 Nov 2019 MR04 Satisfaction of charge 1 in full
25 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
05 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
24 Jul 2018 PSC07 Cessation of Steven George Reynolds as a person with significant control on 23 July 2018
04 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates