Company number 04179189
Status Active
Incorporation Date 14 March 2001
Company Type Private Limited Company
Address UNIT 1 RUDGATE COURT, WALTON, WETHERBY, WEST YORKSHIRE, LS23 7BF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Resolutions
NM01 ‐
Change of name by resolution
RES15 ‐
Change company name resolution on 2017-04-13
; Director's details changed for Philip Cable on 19 April 2017; Confirmation statement made on 14 March 2017 with updates. The most likely internet sites of CFK HOMES LTD are www.cfkhomes.co.uk, and www.cfk-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Hammerton Rail Station is 5.7 miles; to Garforth Rail Station is 8.8 miles; to East Garforth Rail Station is 8.9 miles; to Cross Gates Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cfk Homes Ltd is a Private Limited Company.
The company registration number is 04179189. Cfk Homes Ltd has been working since 14 March 2001.
The present status of the company is Active. The registered address of Cfk Homes Ltd is Unit 1 Rudgate Court Walton Wetherby West Yorkshire Ls23 7bf. . CABLE, Philip is a Director of the company. FLEMING, Robert Arthur is a Director of the company. Secretary KELLY, Patrick Gerald has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director KELLY, Patrick Gerald has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 05 April 2001
Appointed Date: 14 March 2001
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 05 April 2001
Appointed Date: 14 March 2001
Persons With Significant Control
Cfk Developments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CFK HOMES LTD Events
20 Apr 2017
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2017-04-13
19 Apr 2017
Director's details changed for Philip Cable on 19 April 2017
03 Apr 2017
Confirmation statement made on 14 March 2017 with updates
01 Feb 2017
Termination of appointment of Patrick Gerald Kelly as a director on 1 February 2017
01 Feb 2017
Termination of appointment of Patrick Gerald Kelly as a secretary on 1 February 2017
...
... and 49 more events
01 May 2001
New director appointed
01 May 2001
Registered office changed on 01/05/01 from: kelly & co 12 south parade leeds west yorkshire LS1 5QS
23 Apr 2001
Secretary resigned
23 Apr 2001
Director resigned
14 Mar 2001
Incorporation
8 October 2004
Legal mortgage
Delivered: 13 October 2004
Status: Satisfied
on 21 December 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H 41 & 43 sunbridge road bradford. T/no wyk 77920. by way…
31 October 2003
Legal mortgage
Delivered: 4 November 2003
Status: Satisfied
on 21 December 2011
Persons entitled: Aib Group (UK) PLC
Description: F/H property known as 11 & 12 eld lane, colchester, essex…
13 November 2001
Legal mortgage
Delivered: 16 November 2001
Status: Satisfied
on 6 June 2003
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold property known as roman house,19-23 (odd) queen…
5 November 2001
Legal mortgage
Delivered: 16 November 2001
Status: Satisfied
on 6 June 2003
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold property known as st.james' house,queen…
2 November 2001
Mortgage debenture
Delivered: 16 November 2001
Status: Satisfied
on 21 December 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…