- Company Overview for CFC 2001 LTD (04273743)
- Filing history for CFC 2001 LTD (04273743)
- People for CFC 2001 LTD (04273743)
- Charges for CFC 2001 LTD (04273743)
- More for CFC 2001 LTD (04273743)
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) |
---|---|---|---|
31 Jul 2013 | MR01 | Registration of charge 042737430071 | |
26 Feb 2013 | AA | Full accounts made up to 30 June 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 20 August 2012 with full list of shareholders | |
01 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 68 | |
01 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 69 | |
19 Jul 2012 | AP01 | Appointment of Mr Kenneth Alan Goodall as a director | |
19 Jul 2012 | TM01 | Termination of appointment of Barrie Hubbard as a director | |
14 Mar 2012 | AR01 | Annual return made up to 20 August 2011. List of shareholders has changed | |
09 Feb 2012 | AA | Full accounts made up to 30 June 2011 | |
13 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 63 | |
13 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 64 | |
13 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 65 | |
13 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 67 | |
13 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 66 | |
10 May 2011 | AR01 | Annual return made up to 20 August 2010 with full list of shareholders | |
05 Apr 2011 | AA | Accounts for a small company made up to 30 June 2010 | |
04 Apr 2011 | CH01 | Director's details changed for Mr David Charles Jones on 22 February 2011 | |
30 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 62 | |
29 Jul 2010 | AD01 | Registered office address changed from the Recreation Ground Saint Margarets Drive Saltergate Chesterfield Derbyshire S40 4SX on 29 July 2010 | |
12 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 61 | |
29 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 | |
23 Apr 2010 | AP01 | Appointment of Mr Ashley Maxwell Carson as a director | |
30 Mar 2010 | MISC | Section 519 | |
30 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 60 | |
18 Mar 2010 | AA | Accounts for a small company made up to 30 June 2009 |