This company is commonly known as Cfg Law Limited. The company was founded 23 years ago and was given the registration number 04206160. The firm's registered office is in CHEADLE. You can find them at Oakwater House 4 Oakwater Avenue, Cheadle Royal Business Park, Cheadle, Cheshire. This company's SIC code is 69102 - Solicitors.
Name | : | CFG LAW LIMITED |
---|---|---|
Company Number | : | 04206160 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 April 2001 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oakwater House 4 Oakwater Avenue, Cheadle Royal Business Park, Cheadle, Cheshire, England, SK8 3SR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oakwater House, 4 Oakwater Avenue, Cheadle Royal Business Park, Cheadle, England, SK8 3SR | Director | 28 August 2020 | Active |
Oakwater House, 4 Oakwater Avenue, Cheadle Royal Business Park, Cheadle, England, SK8 3SR | Director | 30 November 2007 | Active |
Terracotta, 10 Spath Road, West Didsbury, Manchester, United Kingdom, M20 2FA | Secretary | 30 November 2007 | Active |
Oakwater House, 4 Oakwater Avenue, Cheadle Royal Business Park, Cheadle, England, SK8 3SR | Secretary | 08 March 2013 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 26 April 2001 | Active |
The Clarendon Centre, 38 Clarendon Road Eccles, Manchester, M30 9ES | Corporate Secretary | 18 October 2001 | Active |
Terracotta, 10 Spath Road, West Didsbury, Manchester, United Kingdom, M20 2FA | Director | 30 November 2007 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 26 April 2001 | Active |
Alderman Gatley House, Hale Top, Civic Centre, Wythenshawe, Manchester, England, M22 5RW | Director | 08 March 2013 | Active |
4, Linden Road, Didsbury, Manchester, United Kingdom, M20 2QJ | Director | 18 October 2001 | Active |
Client First Group Holdings Limited | ||
Notified on | : | 07 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Oakwater House 4 Oakwater Avenue, Cheadle Royal Business Park, Cheadle, England, SK8 3SR |
Nature of control | : |
|
Oakwater Holdings Limited | ||
Notified on | : | 29 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Oakwater House 4 Oakwater Avenue, Cheadle Business Park, Cheadle, United Kingdom, SK8 3SR |
Nature of control | : |
|
The Client First Group Limited (Previously Freeclaim Solicitors Limited) | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Oakwater House, 4 Oakwater Avenue, Cheadle, England, SK8 3SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-20 | Officers | Termination secretary company with name termination date. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-06 | Accounts | Accounts with accounts type small. | Download |
2022-08-31 | Accounts | Accounts with accounts type small. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-06 | Accounts | Accounts with accounts type small. | Download |
2021-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-04 | Capital | Capital allotment shares. | Download |
2021-06-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-10 | Resolution | Resolution. | Download |
2020-09-10 | Incorporation | Memorandum articles. | Download |
2020-09-04 | Officers | Appoint person director company with name date. | Download |
2020-08-25 | Accounts | Accounts with accounts type small. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-13 | Accounts | Accounts with accounts type small. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-17 | Resolution | Resolution. | Download |
2019-01-17 | Change of name | Change of name notice. | Download |
2018-06-15 | Accounts | Accounts with accounts type small. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.