- Company Overview for CPFC 2010 LIMITED (07206409)
- Filing history for CPFC 2010 LIMITED (07206409)
- People for CPFC 2010 LIMITED (07206409)
- Charges for CPFC 2010 LIMITED (07206409)
- More for CPFC 2010 LIMITED (07206409)
| 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 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
| 07 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
| 27 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 6 August 2010
|
|
| 27 Aug 2010 | TM02 | Termination of appointment of Stephen Browett as a secretary | |
| 24 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
| 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 | |
| 02 Jun 2010 | AP03 | Appointment of Mr Stephen John Browett as a secretary | |
| 21 May 2010 | AP01 | Appointment of Mr Martin Paul Long as a director | |
| 29 Mar 2010 | NEWINC |
Incorporation
|