- Company Overview for CF BIDCO LIMITED (07210394)
- Filing history for CF BIDCO LIMITED (07210394)
- People for CF BIDCO LIMITED (07210394)
- Charges for CF BIDCO LIMITED (07210394)
- More for CF BIDCO LIMITED (07210394)
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) |
---|---|---|---|
04 Dec 2015 | TM01 | Termination of appointment of Anthony David Barraclough as a director on 4 December 2015 | |
07 Jul 2015 | AA | Full accounts made up to 31 January 2015 | |
16 Jun 2015 | MR04 | Satisfaction of charge 1 in full | |
29 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
16 Oct 2014 | AA | Full accounts made up to 31 January 2014 | |
28 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
21 Oct 2013 | AA | Full accounts made up to 31 January 2013 | |
30 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
26 Oct 2012 | AA | Full accounts made up to 31 January 2012 | |
25 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
14 May 2012 | CH01 | Director's details changed for Anthony David Barraclough on 14 May 2012 | |
14 May 2012 | CH01 | Director's details changed for Mr Richard John Hayes on 14 May 2012 | |
25 Nov 2011 | AUD | Auditor's resignation | |
14 Oct 2011 | AA | Full accounts made up to 31 January 2011 | |
23 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
23 May 2011 | CH01 | Director's details changed for Stuart Middleton on 23 May 2011 | |
23 May 2011 | CH01 | Director's details changed for Anthony David Barraclough on 23 May 2011 | |
23 May 2011 | CH01 | Director's details changed for Mr Christopher Robbert Beck on 23 May 2011 | |
23 May 2011 | CH01 | Director's details changed for Richard Hayes on 23 May 2011 | |
09 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 May 2010 | AD01 | Registered office address changed from , Warwick Court Paternoster Square, London, EC4M 7DX, United Kingdom on 17 May 2010 | |
30 Apr 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
29 Apr 2010 | AP01 | Appointment of Mr Darren John Bryant as a director | |
23 Apr 2010 | AP01 | Appointment of Richard Hayes as a director |