Company number 07331251
Status Active
Incorporation Date 30 July 2010
Company Type Private Limited Company
Address BRANDON PARK HOUSE, 25 GREAT GEORGE ST, BRISTOL, BS1 5QT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of CDF (NO.31) LIMITED are www.cdfno31.co.uk, and www.cdf-no-31.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Cdf No 31 Limited is a Private Limited Company.
The company registration number is 07331251. Cdf No 31 Limited has been working since 30 July 2010.
The present status of the company is Active. The registered address of Cdf No 31 Limited is Brandon Park House 25 Great George St Bristol Bs1 5qt. . FOX, Patrick Michael is a Director of the company. MORGAN, Simon Bruce is a Director of the company. Secretary BRIGGS, Philip Neil has been resigned. Director DEELEY, Peter Anthony William has been resigned. Director FREED, David Maxwell has been resigned. Director MALTBY, Andrew Dexter has been resigned. Director TYRRELL, Mark John has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Tiga Investments (Henleaze) Ltd
Notified on: 6 April 2016
Nature of control: Has significant influence or control
CDF (NO.31) LIMITED Events
29 Sep 2016
Total exemption small company accounts made up to 30 April 2016
16 Sep 2016
Confirmation statement made on 30 July 2016 with updates
02 Oct 2015
Total exemption small company accounts made up to 30 April 2015
14 Sep 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-09-14
14 Sep 2015
Director's details changed for Mr Simon Bruce Morgan on 7 March 2012
...
... and 26 more events
17 Aug 2010
Appointment of Andrew Dexter Maltby as a director
17 Aug 2010
Current accounting period shortened from 31 July 2011 to 30 April 2011
17 Aug 2010
Appointment of Simon Bruce Morgan as a director
17 Aug 2010
Appointment of Mr Peter Anthony William Deeley as a director
30 Jul 2010
Incorporation
26 March 2013
Legal charge
Delivered: 30 March 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 31 high street, chipping sodbury, bristol t/no GR290169 by…
26 March 2013
Debenture
Delivered: 28 March 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
22 February 2011
Legal charge
Delivered: 23 February 2011
Status: Satisfied
on 5 January 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 31 high street, chipping sodbury, bristol t/no GR290169 by…