Advanced company searchLink opens in new window

CFO LENDING LIMITED

Company number 06736553

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)
07 Jun 2012 AA Accounts for a small company made up to 31 August 2011
16 Apr 2012 CH01 Director's details changed for Miss Faye Kara Hughes on 10 September 2011
31 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 2
28 Mar 2012 CERTNM Company name changed capital finance one LIMITED\certificate issued on 28/03/12
  • RES15 ‐ Change company name resolution on 2012-03-27
  • NM01 ‐ Change of name by resolution
08 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
01 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
28 Sep 2011 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for shauna garrit-smith was filed on 28/09/2011
28 Sep 2011 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for keara garrit-smith was registered on 28/09/02011
28 Sep 2011 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for brogan garrit-smith was registered on 28/09/2011
28 Sep 2011 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for faye kara hughes was registered on 27/09/2011
27 Sep 2011 SH02 Sub-division of shares on 22 August 2011
22 Sep 2011 SH10 Particulars of variation of rights attached to shares
22 Sep 2011 SH08 Change of share class name or designation
22 Sep 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 22/08/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
09 Sep 2011 AP01 Appointment of Mr Enamur Rahman as a director
08 Jul 2011 AP01 Appointment of Miss Brogan Garrit-Smith as a director
  • ANNOTATION A second filed AP01 for brogan garrit-smith was registered on 28/09/2011
07 Jul 2011 AP01 Appointment of Miss Faye Kara Hughes as a director
  • ANNOTATION A second filed AP01 for faye kara hughes was registered on 28/09/2011
07 Jul 2011 AP01 Appointment of Miss Shauna Garrit-Smith as a director
  • ANNOTATION A second filed AP01 for shauna garret-smith was registered on 28/09/2011
07 Jul 2011 AP01 Appointment of Miss Keara Garrit-Smith as a director
  • ANNOTATION A second filed AP01 for keara garrit-smith was registered on 28/09/2011
10 May 2011 AA Total exemption small company accounts made up to 31 August 2010
29 Oct 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
16 Aug 2010 AD01 Registered office address changed from C/O Haslers Old Station Road Loughton Essex IG10 4PL on 16 August 2010
01 Jul 2010 AP03 Appointment of Enamur Rahman as a secretary
01 Jul 2010 TM02 Termination of appointment of James Daniels as a secretary
25 May 2010 AA Total exemption small company accounts made up to 31 August 2009