Advanced company searchLink opens in new window

CFM INVESTMENT LTD

Company number 05527564

Filter by category

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)
11 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
10 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
12 Dec 2022 AA Total exemption full accounts made up to 30 September 2022
15 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
12 Feb 2022 CH01 Director's details changed for Mr Ian Manwaring on 12 February 2022
12 Feb 2022 CH03 Secretary's details changed for Mr Ian Manwaring on 12 February 2022
12 Feb 2022 AD01 Registered office address changed from Watling Chambers (West Suite) Watling Street Bridgtown Cannock Staffs WS11 0BD England to Watling Chambers (West Suite) 214 Watling Street Bridgtown Staffs WS11 0BD on 12 February 2022
04 Jan 2022 AA Total exemption full accounts made up to 30 September 2021
09 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
27 Nov 2020 AP03 Appointment of Mr Ian Manwaring as a secretary on 27 November 2020
27 Nov 2020 AD01 Registered office address changed from Ballance & Lowbridge 65 Market Street Hednesford Staffs WS12 1AD England to Watling Chambers (West Suite) Watling Street Bridgtown Cannock Staffs WS11 0BD on 27 November 2020
23 Nov 2020 AA Unaudited abridged accounts made up to 30 September 2020
19 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
28 May 2020 CH01 Director's details changed for Mr Ian Manwaring on 28 May 2020
28 May 2020 PSC04 Change of details for Mr Ian Manwaring as a person with significant control on 6 April 2018
28 May 2020 AD01 Registered office address changed from 106 Newhall Street Cannock Staffordshire WS11 1AD United Kingdom to Ballance & Lowbridge 65 Market Street Hednesford Staffs WS12 1AD on 28 May 2020
15 Jan 2020 AA Total exemption full accounts made up to 30 September 2019
19 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with updates
25 Jan 2019 AA Unaudited abridged accounts made up to 30 September 2018
19 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-18
06 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with no updates
04 May 2018 TM02 Termination of appointment of Sophia Manwaring as a secretary on 4 May 2018
24 Apr 2018 CH01 Director's details changed for Mr Ian Manwaring on 10 April 2018
24 Apr 2018 CH03 Secretary's details changed for Sophia Manwaring on 10 April 2018
24 Apr 2018 AD01 Registered office address changed from 23 Barnfield Close Church Aston Newport Shropshire TF10 9FD England to 106 Newhall Street Cannock Staffordshire WS11 1AD on 24 April 2018