C M F DURLEY LIMITED
Status | ACTIVE |
Company No. | 02425872 |
Category | |
Incorporated | 25 Sep 1989 |
Age | 34 years, 8 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
C M F DURLEY LIMITED is an active with number 02425872. It was incorporated 34 years, 8 months, 6 days ago, on 25 September 1989. The company address is 8 Durley Road 8 Durley Road, N16 5JS.
Company Fillings
Confirmation statement with no updates
Date: 24 Sep 2023
Action Date: 16 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-16
Documents
Termination director company with name termination date
Date: 24 Sep 2023
Action Date: 20 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-20
Officer name: Denis Michel Sayag
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 22 Sep 2022
Action Date: 16 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-16
Documents
Confirmation statement with no updates
Date: 25 Sep 2021
Action Date: 16 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-16
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 20 Sep 2020
Action Date: 16 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-16
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 16 Sep 2019
Action Date: 16 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-16
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 30 Sep 2018
Action Date: 29 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-29
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 08 Oct 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Confirmation statement with updates
Date: 23 Oct 2016
Action Date: 29 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-29
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date no member list
Date: 31 Oct 2015
Action Date: 29 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-29
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date no member list
Date: 26 Oct 2014
Action Date: 29 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-29
Documents
Annual return company with made up date no member list
Date: 29 Sep 2013
Action Date: 29 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-29
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Termination director company with name
Date: 09 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Lavagnino
Documents
Termination secretary company with name
Date: 09 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Lavagnino
Documents
Appoint person director company with name
Date: 09 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Fiona Isabel Noble
Documents
Appoint person secretary company with name
Date: 08 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Fiona Isabel Noble
Documents
Annual return company with made up date no member list
Date: 01 Nov 2012
Action Date: 23 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-23
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date no member list
Date: 08 Nov 2011
Action Date: 23 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-23
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date no member list
Date: 08 Nov 2010
Action Date: 23 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-23
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Annual return company with made up date no member list
Date: 05 Nov 2009
Action Date: 23 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-23
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 04 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-04
Officer name: Denis Michel Sayag
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 04 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Lavagnino
Change date: 2009-11-04
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 04 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-04
Officer name: Susannah May Webster
Documents
Change person secretary company with change date
Date: 05 Nov 2009
Action Date: 04 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-04
Officer name: John Lavagnino
Documents
Legacy
Date: 12 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed denis michel sayag
Documents
Legacy
Date: 23 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director juliet goodwin
Documents
Legacy
Date: 23 Oct 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/10/08
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 24 Oct 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/10/07
Documents
Legacy
Date: 24 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Nov 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/10/06
Documents
Legacy
Date: 06 Nov 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type dormant
Date: 10 Apr 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Accounts with accounts type dormant
Date: 09 Jan 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 04 Nov 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/10/05
Documents
Accounts with accounts type dormant
Date: 13 Dec 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 08 Nov 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/10/04
Documents
Legacy
Date: 11 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 31 Oct 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/10/03
Documents
Legacy
Date: 29 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 29 Oct 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/10/02
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 30 Oct 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/10/01
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Accounts with accounts type small
Date: 10 Dec 2000
Action Date: 28 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-28
Documents
Legacy
Date: 26 Oct 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/10/00
Documents
Legacy
Date: 12 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 12 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jan 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/10/99
Documents
Accounts with accounts type full
Date: 15 Nov 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Accounts with accounts type full
Date: 16 Nov 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 09 Nov 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/10/98
Documents
Accounts with accounts type full
Date: 29 Oct 1997
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 29 Oct 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/10/97
Documents
Accounts with accounts type full
Date: 09 Dec 1996
Action Date: 29 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-29
Documents
Legacy
Date: 27 Oct 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/10/96
Documents
Accounts with accounts type full
Date: 07 Nov 1995
Action Date: 28 Feb 1995
Category: Accounts
Type: AA
Made up date: 1995-02-28
Documents
Legacy
Date: 30 Oct 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/10/95
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 22 Dec 1994
Action Date: 28 Feb 1994
Category: Accounts
Type: AA
Made up date: 1994-02-28
Documents
Legacy
Date: 28 Oct 1994
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/10/94
Documents
Accounts with accounts type small
Date: 21 Dec 1993
Action Date: 28 Feb 1993
Category: Accounts
Type: AA
Made up date: 1993-02-28
Documents
Legacy
Date: 11 Nov 1993
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/10/93
Documents
Accounts with accounts type full
Date: 07 Dec 1992
Action Date: 28 Feb 1992
Category: Accounts
Type: AA
Made up date: 1992-02-28
Documents
Legacy
Date: 11 Nov 1992
Category: Annual-return
Type: 363b
Description: Annual return made up to 23/10/92
Documents
Legacy
Date: 23 Jul 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 18 Dec 1991
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Legacy
Date: 18 Dec 1991
Category: Officers
Type: 288
Description: New secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 14 Nov 1991
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type full
Date: 07 Nov 1991
Action Date: 28 Feb 1991
Category: Accounts
Type: AA
Made up date: 1991-02-28
Documents
Legacy
Date: 29 Oct 1991
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 29 Oct 1991
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/10/91
Documents
Legacy
Date: 01 Oct 1991
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 22 Jan 1991
Category: Annual-return
Type: 363
Description: Annual return made up to 31/12/90
Documents
Legacy
Date: 31 Jan 1990
Category: Accounts
Type: 224
Description: Accounting reference date notified as 28/02
Documents
Legacy
Date: 29 Sep 1989
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
GREEN ROAD,SOUTH YORKSHIRE,S36 6PH
Number: | 02368997 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 ORCHARD AVENUE,LIVERPOOL,L14 3NQ
Number: | 08214092 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELEMENTS OF BEAUTY SWINDON LIMITED
12 GUERNSEY LANE,SWINDON,SN25 1UZ
Number: | 08579958 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEDITERRA CAPITAL PARTNERS II, LP
1 ROYAL PLAZA,ST PETER PORT,GY1 2HL
Number: | LP016909 |
Status: | ACTIVE |
Category: | Limited Partnership |
MICHAEL MCDOWELL ARCHITECTS LLP
C/O MCGUIRE & FARRY LIMITED EMERSON HOUSE,BELFAST,BT8 8DN
Number: | NC000953 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
3 ALWYNE VILLAS,LONDON,N1 2HG
Number: | 04743355 |
Status: | ACTIVE |
Category: | Private Limited Company |