- Company Overview for CFO LENDING LIMITED (06736553)
- Filing history for CFO LENDING LIMITED (06736553)
- People for CFO LENDING LIMITED (06736553)
- Charges for CFO LENDING LIMITED (06736553)
- Insolvency for CFO LENDING LIMITED (06736553)
- More for CFO LENDING LIMITED (06736553)
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
|
|
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
|
|
28 Sep 2011 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
28 Sep 2011 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
28 Sep 2011 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
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
|
|
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
|
|
07 Jul 2011 | AP01 |
Appointment of Miss Faye Kara Hughes as a director
|
|
07 Jul 2011 | AP01 |
Appointment of Miss Shauna Garrit-Smith as a director
|
|
07 Jul 2011 | AP01 |
Appointment of Miss Keara Garrit-Smith as a director
|
|
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 |