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)
22 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54
22 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53
22 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51
22 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49
22 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
22 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
22 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
22 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
22 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
22 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
22 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
22 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
23 Dec 2009 AR01 Annual return made up to 20 August 2009 with full list of shareholders
23 Jul 2009 88(2) Ad 10/07/09\gbp si 3774740@1=3774740\gbp ic 1016200/4790940\
16 Jul 2009 395 Particulars of a mortgage or charge / charge no: 59
11 Jul 2009 288a Director appointed david easton dey allen
11 May 2009 395 Particulars of a mortgage or charge / charge no: 58
09 Apr 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Mar 2009 AA Accounts for a small company made up to 30 June 2008
26 Jan 2009 395 Particulars of a mortgage or charge / charge no: 55
26 Jan 2009 395 Particulars of a mortgage or charge / charge no: 56
26 Jan 2009 395 Particulars of a mortgage or charge / charge no: 57
21 Oct 2008 363s Return made up to 20/08/08; bulk list available separately
23 Aug 2008 395 Particulars of a mortgage or charge / charge no: 54
25 Jul 2008 288b Appointment terminated director jason elliott