- Company Overview for CFP COMPOSITES LIMITED (06310205)
- Filing history for CFP COMPOSITES LIMITED (06310205)
- People for CFP COMPOSITES LIMITED (06310205)
- Charges for CFP COMPOSITES LIMITED (06310205)
- More for CFP COMPOSITES LIMITED (06310205)
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) |
---|---|---|---|
19 Jan 2021 | AD01 | Registered office address changed from Regus Building Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8AG England to Units 3 - 5 Pedmore Road Dudley West Midlands DY2 0RF on 19 January 2021 | |
16 Nov 2020 | MR04 | Satisfaction of charge 063102050002 in full | |
06 Oct 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
25 Sep 2020 | PSC01 | Notification of Sandra Price as a person with significant control on 6 April 2016 | |
25 Sep 2020 | PSC09 | Withdrawal of a person with significant control statement on 25 September 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 29 June 2020 with updates | |
06 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 6 April 2020
|
|
20 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 6 March 2020
|
|
09 Oct 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with updates | |
14 Jun 2019 | CH01 | Director's details changed for Mr Simon Royston Price on 14 June 2019 | |
05 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
16 May 2019 | SH01 |
Statement of capital following an allotment of shares on 15 May 2019
|
|
30 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 5 April 2019
|
|
09 Nov 2018 | AA | Total exemption full accounts made up to 7 August 2018 | |
07 Nov 2018 | CH03 | Secretary's details changed for Mrs Sandra Price on 31 October 2018 | |
29 Oct 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 7 August 2018
|
|
27 Sep 2018 | AP01 | Appointment of Mr Mark Vincent Rijkse as a director on 7 August 2018 | |
27 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2018 | SH10 | Particulars of variation of rights attached to shares | |
04 Sep 2018 | SH08 | Change of share class name or designation | |
04 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 7 August 2018
|
|
04 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2018 | AD01 | Registered office address changed from Wootton Mead Stratford Road Wootton Wawen Henley in Arden West Midlands B95 6AP to Regus Building Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8AG on 4 September 2018 |