• Viewed 10,240 times by 3014 users (Last 30 days)
  • print Created with Sketch. Print

Announcements


CFY Company Delisting - Friday, 31st of May 2019.18/03/19 download Created with Sketch. 148.98KB
CFY Results and Minutes of the Special General Meeting14/03/19 download Created with Sketch. 362.78KB
CFY Half Yearly Annexure and Financial Statements - 31 Dec 2018 (Price Sensitive) PRICE SENSITIVE12/03/19 download Created with Sketch. 7.3MB
CFY Notice of General Meeting - 6 March 2019 (Price Sensitive) PRICE SENSITIVE06/02/19 download Created with Sketch. 92.18KB
CFY Proxy Form (Price Sensitive) PRICE SENSITIVE06/02/19 download Created with Sketch. 182.18KB
CFY Initial Director's Interests - Rosalyn Roberts07/12/18 download Created with Sketch. 520KB
CFY Director's Declaration - Rosalyn Roberts07/12/18 download Created with Sketch. 1.3MB
CFY Results of AGM28/11/18 download Created with Sketch. 65.57KB
CFY Notice of 2018 AGM26/10/18 download Created with Sketch. 215.32KB
CFY Proxy Form26/10/18 download Created with Sketch. 186.87KB
CFY Annual Report - 30 June 2018 (Price Sensitive) PRICE SENSITIVE11/10/18 download Created with Sketch. 916.59KB
CFY Appointment of Director - Rosalyn Roberts09/10/18 download Created with Sketch. 132.32KB
CFY Audited Financial Statements - 30 June 2018 (Price Sensitive) PRICE SENSITIVE28/09/18 download Created with Sketch. 7.9MB
CFY Preliminary Final Report - 30 June 2018 (Price Sensitive) PRICE SENSITIVE07/09/18 download Created with Sketch. 332.34KB
CFY Dividend Notification20/08/18 download Created with Sketch. 13.25KB
CFY Final Director's Interests - Fiona O'Leary02/07/18 download Created with Sketch. 187KB
CFY Final Director's Interests - Yann Burden05/06/18 download Created with Sketch. 186.97KB
CFY Resignation of Director - Yann Burden05/06/18 download Created with Sketch. 9.6KB
CFY Half Yearly 2A & Financial Statements - 31 December 2017 (Price Sensitive) PRICE SENSITIVE08/03/18 download Created with Sketch. 4.37MB
CFY Results of AGM20/11/17
CFY Notice of AGM23/10/17
CFY Proxy Form23/10/17
CFY Annual Report - 30 June 2017 (Price Sensitive) PRICE SENSITIVE10/10/17
CFY Initial Director's Interests & Director's Declaration - Fiona O'Leary12/09/17
CFY Appendix & Financials Statements - 30 June 2017 (Price Sensitive) PRICE SENSITIVE12/09/17
CFY Dividend Franking Changes11/09/17
CFY Dividend Notification (Price Sensitive) PRICE SENSITIVE09/08/17
CFY Appointment of Director - Fiona O'Leary07/08/17
CFY Board and Management Changes09/06/17
CFY Branch Management Changes03/03/17
CFY Annexure 3 - Half Yearly Financial Statement - 31 December 2016 (Price Sensitive) PRICE SENSITIVE28/02/17
CFY Half Yearly Financial Statements - 31 December 2016 (Price Sensitive) PRICE SENSITIVE28/02/17
CFY Minutes and Results of 2016 AGM16/01/17
CFY Dividend Notification05/10/16
CFY Clifroy Ltd 30 June 2016 Annual Report21/09/16
CFY Notice of 2016 AGM19/09/16
CFY 2016 Proxy Form19/09/16
CFY Preliminary Final Statement & Financial Statements - 30 June 2016 (Price Sensitive) PRICE SENSITIVE12/09/16
CFY Final Director's Interests - Jennifer Stephens08/07/16
CFY Resignation of Director - Jenny Stephens29/06/16
CFY Financial Statements 31 December 201511/03/16
CFY Annexure 3A 31 December 201511/03/16
CFY Director's Declaration & Undertaking-Amelia Collins18/01/16
CFY Initial Director's Interests - Ameila Collins11/12/15
CFY Minutes and Results of 2015 AGM07/12/15
CFY Results of 2015 AGM07/12/15
CFY Annual Report 201502/11/15
CFY Notice of 2015 AGM27/10/15
CFY Proxy Form for 2015 AGM27/10/15
CFY Dividend Notification15/10/15
CFY Financial Statements - 30 June 2015 (Price Sensitive) PRICE SENSITIVE30/09/15
CFY Preliminary Final Report - 30 June 2015 (Price Sensitive) PRICE SENSITIVE10/09/15
CFY Final Director's Interests - Michelle Burns18/05/15
CFY Resignation of Director18/05/15
CFY Change of Registry Address15/05/15
CFY Half Yearly 2a & Financial Statements - 31 December 2014 (Price Sensitive) PRICE SENSITIVE13/03/15
CFY Results and Minutes of 2014 AGM05/12/14 download Created with Sketch. 1.42MB
CFY Company Delisting - Friday, 31st of May 2019.
18/03/19 download Created with Sketch. 148.98KB
CFY Results and Minutes of the Special General Meeting
14/03/19 download Created with Sketch. 362.78KB
CFY Half Yearly Annexure and Financial Statements - 31 Dec 2018 (Price Sensitive)
12/03/19PRICE SENSITIVE download Created with Sketch. 7.3MB
CFY Notice of General Meeting - 6 March 2019 (Price Sensitive)
06/02/19PRICE SENSITIVE download Created with Sketch. 92.18KB
CFY Proxy Form (Price Sensitive)
06/02/19PRICE SENSITIVE download Created with Sketch. 182.18KB
CFY Initial Director's Interests - Rosalyn Roberts
07/12/18 download Created with Sketch. 520KB
CFY Director's Declaration - Rosalyn Roberts
07/12/18 download Created with Sketch. 1.3MB
CFY Results of AGM
28/11/18 download Created with Sketch. 65.57KB
CFY Notice of 2018 AGM
26/10/18 download Created with Sketch. 215.32KB
CFY Proxy Form
26/10/18 download Created with Sketch. 186.87KB
CFY Annual Report - 30 June 2018 (Price Sensitive)
11/10/18PRICE SENSITIVE download Created with Sketch. 916.59KB
CFY Appointment of Director - Rosalyn Roberts
09/10/18 download Created with Sketch. 132.32KB
CFY Audited Financial Statements - 30 June 2018 (Price Sensitive)
28/09/18PRICE SENSITIVE download Created with Sketch. 7.9MB
CFY Preliminary Final Report - 30 June 2018 (Price Sensitive)
07/09/18PRICE SENSITIVE download Created with Sketch. 332.34KB
CFY Dividend Notification
20/08/18 download Created with Sketch. 13.25KB
CFY Final Director's Interests - Fiona O'Leary
02/07/18 download Created with Sketch. 187KB
CFY Final Director's Interests - Yann Burden
05/06/18 download Created with Sketch. 186.97KB
CFY Resignation of Director - Yann Burden
05/06/18 download Created with Sketch. 9.6KB
CFY Half Yearly 2A & Financial Statements - 31 December 2017 (Price Sensitive)
08/03/18PRICE SENSITIVE download Created with Sketch. 4.37MB
CFY Results of AGM
20/11/17
CFY Notice of AGM
23/10/17
CFY Proxy Form
23/10/17
CFY Annual Report - 30 June 2017 (Price Sensitive)
10/10/17PRICE SENSITIVE
CFY Initial Director's Interests & Director's Declaration - Fiona O'Leary
12/09/17
CFY Appendix & Financials Statements - 30 June 2017 (Price Sensitive)
12/09/17PRICE SENSITIVE
CFY Dividend Franking Changes
11/09/17
CFY Dividend Notification (Price Sensitive)
09/08/17PRICE SENSITIVE
CFY Appointment of Director - Fiona O'Leary
07/08/17
CFY Board and Management Changes
09/06/17
CFY Branch Management Changes
03/03/17
CFY Annexure 3 - Half Yearly Financial Statement - 31 December 2016 (Price Sensitive)
28/02/17PRICE SENSITIVE
CFY Half Yearly Financial Statements - 31 December 2016 (Price Sensitive)
28/02/17PRICE SENSITIVE
CFY Minutes and Results of 2016 AGM
16/01/17
CFY Dividend Notification
05/10/16
CFY Clifroy Ltd 30 June 2016 Annual Report
21/09/16
CFY Notice of 2016 AGM
19/09/16
CFY 2016 Proxy Form
19/09/16
CFY Preliminary Final Statement & Financial Statements - 30 June 2016 (Price Sensitive)
12/09/16PRICE SENSITIVE
CFY Final Director's Interests - Jennifer Stephens
08/07/16
CFY Resignation of Director - Jenny Stephens
29/06/16
CFY Financial Statements 31 December 2015
11/03/16
CFY Annexure 3A 31 December 2015
11/03/16
CFY Director's Declaration & Undertaking-Amelia Collins
18/01/16
CFY Initial Director's Interests - Ameila Collins
11/12/15
CFY Minutes and Results of 2015 AGM
07/12/15
CFY Results of 2015 AGM
07/12/15
CFY Annual Report 2015
02/11/15
CFY Notice of 2015 AGM
27/10/15
CFY Proxy Form for 2015 AGM
27/10/15
CFY Dividend Notification
15/10/15
CFY Financial Statements - 30 June 2015 (Price Sensitive)
30/09/15PRICE SENSITIVE
CFY Preliminary Final Report - 30 June 2015 (Price Sensitive)
10/09/15PRICE SENSITIVE
CFY Final Director's Interests - Michelle Burns
18/05/15
CFY Resignation of Director
18/05/15
CFY Change of Registry Address
15/05/15
CFY Half Yearly 2a & Financial Statements - 31 December 2014 (Price Sensitive)
13/03/15PRICE SENSITIVE
CFY Results and Minutes of 2014 AGM
05/12/14 download Created with Sketch. 1.42MB
arrow-down-2 Created with Sketch. arrow-down-2 Created with Sketch.