Advanced company searchLink opens in new window

CPFC 2010 LIMITED

Company number 07206409

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)
13 Apr 2015 CH01 Director's details changed for Mr Steve Parish on 1 July 2012
13 Mar 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Dates of allotment 26/06/2012 to 25/07/2012
24 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 5,750,000
23 Dec 2013 AA Group of companies' accounts made up to 30 June 2013
29 May 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
05 Apr 2013 AA Group of companies' accounts made up to 30 June 2012
26 Feb 2013 MISC Section 521
02 Jul 2012 AP03 Appointment of Mr Harish Jani as a secretary
26 Jun 2012 SH01 Statement of capital following an allotment of shares on 26 June 2012
  • GBP 5,750,000
  • ANNOTATION Clarification a second filed SH01 was registered on 13/03/2015
11 Apr 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
09 Mar 2012 AP01 Appointment of Mr Stephen John Browett as a director
02 Mar 2012 AA Group of companies' accounts made up to 30 June 2011
06 Dec 2011 AA01 Previous accounting period extended from 31 March 2011 to 30 June 2011
08 Nov 2011 MEM/ARTS Memorandum and Articles of Association
29 Jun 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
07 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 1
07 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 2
07 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 3
07 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 4
27 Aug 2010 SH01 Statement of capital following an allotment of shares on 6 August 2010
  • GBP 1,749,999
27 Aug 2010 TM02 Termination of appointment of Stephen Browett as a secretary
24 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
10 Jun 2010 TM01 Termination of appointment of Jonathon Round as a director
08 Jun 2010 AD01 Registered office address changed from , White Rose House 28a York Place, Leeds, West Yorkshire, LS1 2EZ, United Kingdom on 8 June 2010
02 Jun 2010 AP01 Appointment of Mr Steve Parish as a director