Advanced company searchLink opens in new window

CFC 2001 LTD

Company number 04273743

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)
21 Mar 2024 AA Full accounts made up to 30 June 2023
14 Nov 2023 SH01 Statement of capital following an allotment of shares on 2 November 2023
  • GBP 12,302,704.75
14 Nov 2023 PSC01 Notification of Philip Andrew Kirk as a person with significant control on 2 November 2023
04 Sep 2023 AD01 Registered office address changed from The Technique Stadium 1866 Sheffield Road Chesterfield Derbyshire S41 8NZ England to The Smh Group Stadium 1866 Sheffield Road Chesterfield S41 8NZ on 4 September 2023
04 Sep 2023 PSC07 Cessation of Chesterfield Fc Community Trust Ltd as a person with significant control on 31 August 2023
04 Sep 2023 PSC07 Cessation of Philip Andrew Kirk as a person with significant control on 31 August 2023
04 Sep 2023 PSC05 Change of details for Chesterfield Fc Community Trust as a person with significant control on 31 August 2023
03 Sep 2023 CS01 Confirmation statement made on 20 August 2023 with updates
17 Apr 2023 SH08 Change of share class name or designation
17 Apr 2023 MA Memorandum and Articles of Association
17 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Apr 2023 SH01 Statement of capital following an allotment of shares on 24 March 2023
  • GBP 10,837,783.75
04 Apr 2023 PSC05 Change of details for Chesterfield Fc Community Trust Ltd as a person with significant control on 24 March 2023
04 Apr 2023 PSC01 Notification of Philip Andrew Kirk as a person with significant control on 24 March 2023
03 Apr 2023 AP01 Appointment of Mr Philip Andrew Kirk as a director on 24 March 2023
10 Mar 2023 AA Full accounts made up to 30 June 2022
01 Sep 2022 CS01 Confirmation statement made on 20 August 2022 with updates
03 Aug 2022 TM01 Termination of appointment of Martin Edwin Thacker as a director on 21 July 2022
03 Aug 2022 TM01 Termination of appointment of Jane Ann Cooper as a director on 21 July 2022
14 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re:restrictions on the authorised share capital is herby revoked and deleted 24/06/2022
07 Jul 2022 SH01 Statement of capital following an allotment of shares on 27 June 2022
  • GBP 10,000,000
28 Apr 2022 AP01 Appointment of Mr Andrew Fantom as a director on 14 April 2022
28 Apr 2022 AP01 Appointment of Mr John Croot as a director on 14 April 2022
28 Apr 2022 AP01 Appointment of Mr Ashley Alexander Kirk as a director on 14 April 2022
01 Apr 2022 AA Full accounts made up to 30 June 2021