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)
20 Jan 2004 395 Particulars of mortgage/charge
20 Jan 2004 395 Particulars of mortgage/charge
17 Oct 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
17 Oct 2003 123 £ nc 1000/2000000 10/10/03
08 Oct 2003 363s Return made up to 20/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
01 Oct 2003 395 Particulars of mortgage/charge
09 Sep 2003 395 Particulars of mortgage/charge
02 Aug 2003 395 Particulars of mortgage/charge
02 Aug 2003 395 Particulars of mortgage/charge
27 Jun 2003 395 Particulars of mortgage/charge
27 Jun 2003 395 Particulars of mortgage/charge
27 Jun 2003 395 Particulars of mortgage/charge
24 Jun 2003 AA Accounts for a medium company made up to 31 August 2002
19 Jun 2003 287 Registered office changed on 19/06/03 from: the recreation ground saint margarets drive chesterfield derbyshire S40 4SX
19 Jun 2003 225 Accounting reference date shortened from 31/08/03 to 30/06/03
19 Jun 2003 288b Director resigned
19 Jun 2003 288b Director resigned
19 Jun 2003 288b Director resigned
19 Jun 2003 288a New director appointed
19 Jun 2003 288a New director appointed
19 Jun 2003 288a New director appointed
19 Jun 2003 288a New director appointed
01 Jun 2003 363s Return made up to 20/08/02; full list of members
  • 363(287) ‐ Registered office changed on 01/06/03
  • 363(288) ‐ Director resigned
12 Feb 2003 395 Particulars of mortgage/charge
12 Nov 2002 403a Declaration of satisfaction of mortgage/charge