Download leads from Nexok and grow your business. Find out more

CY Homes Firstway Ltd

Documents

Total Documents21
Total Pages233

Filing History

19 June 2017Total exemption small company accounts made up to 31 October 2016
26 April 2017Confirmation statement made on 2 April 2017 with updates
3 October 2016Registration of charge 089729270005, created on 29 September 2016
28 September 2016Satisfaction of charge 089729270001 in full
28 September 2016Satisfaction of charge 089729270002 in full
28 September 2016Satisfaction of charge 089729270004 in full
28 September 2016Satisfaction of charge 089729270003 in full
5 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
11 April 2016Total exemption small company accounts made up to 31 October 2015
7 April 2016Registration of charge 089729270004, created on 31 March 2016
13 July 2015Total exemption small company accounts made up to 31 October 2014
16 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
16 April 2015Previous accounting period shortened from 30 April 2015 to 31 October 2014
16 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
19 February 2015Director's details changed for Mr Matthew Young on 18 February 2015
19 February 2015Registered office address changed from 38 Critchmere Lane Haslemere GU27 1PT England to Oakley Oakhanger Road Kingsley Hampshire GU35 9JP on 19 February 2015
3 June 2014Registration of charge 089729270003
2 June 2014Registration of charge 089729270001
2 June 2014Registration of charge 089729270002
11 April 2014Company name changed cy firstway LTD\certificate issued on 11/04/14
  • RES15 ‐ Change company name resolution on 2014-04-10
  • NM01 ‐ Change of name by resolution
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 100
Sign up now to grow your client base. Plans & Pricing