Advanced company searchLink opens in new window

CFP COMPOSITES LIMITED

Company number 06310205

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)
05 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 May 2019 SH01 Statement of capital following an allotment of shares on 15 May 2019
  • GBP 4,297,471.536
30 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Apr 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 4,297,253.628
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
  • GBP 4,297,206.571
27 Sep 2018 AP01 Appointment of Mr Mark Vincent Rijkse as a director on 7 August 2018
27 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-20
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
  • GBP 4,297,206.571
  • ANNOTATION Clarification a second filed SH01 was registered on 29/10/2018.
04 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 07/08/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
28 Aug 2018 MR04 Satisfaction of charge 063102050001 in full
06 Aug 2018 TM01 Termination of appointment of Dorothy Alice Line as a director on 23 July 2018
03 Aug 2018 TM01 Termination of appointment of Roy Kishor as a director on 16 July 2018
23 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with updates
14 Dec 2017 TM01 Termination of appointment of David Walton Bell as a director on 6 November 2017
30 Oct 2017 AA Total exemption full accounts made up to 31 July 2017
26 Oct 2017 MR01 Registration of charge 063102050002, created on 7 October 2017
21 Jul 2017 PSC08 Notification of a person with significant control statement
07 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
04 May 2017 MR01 Registration of charge 063102050001, created on 28 April 2017
03 Nov 2016 SH01 Statement of capital following an allotment of shares on 27 September 2016
  • GBP 2,901,000