Advanced company searchLink opens in new window

CFC UNDERWRITING LIMITED

Company number 03302887

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)
23 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with updates
10 Jan 2024 TM01 Termination of appointment of Graeme Stuart Newman as a director on 8 January 2024
10 Jan 2024 AP01 Appointment of Mr Daniel Bernard Cormack Trueman as a director on 8 January 2024
09 Jan 2024 TM01 Termination of appointment of David Charles Anthony Walsh as a director on 8 January 2024
17 Dec 2023 AA Full accounts made up to 31 December 2022
03 Mar 2023 PSC05 Change of details for Cfc Capital Limited as a person with significant control on 21 February 2023
02 Feb 2023 CH01 Director's details changed for Mr Andrew Robert Holmes on 30 January 2023
24 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
21 Oct 2022 CH01 Director's details changed for Mr Jonathan Andrew Fletcher on 20 October 2022
25 Aug 2022 CH01 Director's details changed for Mr Michael Benjamin Grist on 25 August 2022
23 Jun 2022 AA Full accounts made up to 31 December 2021
13 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Directors proposed to declare a dividend in specie to the value of £60,000,000 to sole member of company cfc capital and dividend approved 27/05/2022
01 Apr 2022 AP01 Appointment of Doctor Richard Churchill Ward as a director on 30 March 2022
28 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
28 Jan 2022 TM01 Termination of appointment of Jonathan Mark Swann as a director on 21 January 2022
16 Sep 2021 AA01 Current accounting period extended from 30 September 2021 to 31 December 2021
01 Jun 2021 AP01 Appointment of Mr Jonathan Andrew Fletcher as a director on 5 January 2021
16 Mar 2021 AP01 Appointment of Ms Louise O'shea as a director on 1 March 2021
08 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Mar 2021 AA Full accounts made up to 30 September 2020
08 Feb 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
29 May 2020 AA Full accounts made up to 30 September 2019
06 Feb 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
19 Jul 2019 CH03 Secretary's details changed for Miss Kirsten Moore on 19 July 2019
19 Jul 2019 CH03 Secretary's details changed for Miss Kirsten Moore on 19 July 2019