Advanced company searchLink opens in new window

CFH HOLDINGS LIMITED

Company number 02464922

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Feb 2024 CS01 Confirmation statement made on 15 January 2024 with updates
16 Dec 2023 AA Micro company accounts made up to 31 March 2023
21 Nov 2023 SH20 Statement by Directors
21 Nov 2023 CAP-SS Solvency Statement dated 16/10/23
21 Nov 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Oct 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Oct 2023 AP03 Appointment of Mr Richard Mansell as a secretary on 6 October 2023
13 Sep 2023 SH03 Purchase of own shares.
23 Aug 2023 SH02 Statement of capital on 11 July 2023
  • GBP 1,196,115.100
22 Aug 2023 SH06 Cancellation of shares. Statement of capital on 11 July 2023
  • GBP 1,209,115.1
01 Feb 2023 SH02 Statement of capital on 2 December 2022
  • GBP 1,209,113.600
01 Feb 2023 CS01 Confirmation statement made on 15 January 2023 with updates
10 Jan 2023 SH06 Cancellation of shares. Statement of capital on 1 December 2022
  • GBP 1,415,391.5
12 Dec 2022 AA Micro company accounts made up to 31 March 2022
20 Sep 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
15 Sep 2022 MR01 Registration of charge 024649220005, created on 26 August 2022
17 Aug 2022 MA Memorandum and Articles of Association
15 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Aug 2022 SH02 Statement of capital on 14 July 2022
  • GBP 1,440,991.5
15 Aug 2022 SH06 Cancellation of shares. Statement of capital on 14 July 2022
  • GBP 1,440,991.50
09 Feb 2022 CS01 Confirmation statement made on 15 January 2022 with updates
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
20 May 2021 PSC01 Notification of Racheal Jane Berger as a person with significant control on 18 May 2021
20 May 2021 PSC07 Cessation of Ann Leonora Judith Berger as a person with significant control on 18 May 2021
20 May 2021 PSC07 Cessation of Geoffrey David Berger as a person with significant control on 18 May 2021