Advanced company searchLink opens in new window

CPFC LIMITED

Company number 07270793

Filter by category

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)
21 Mar 2017 AA Full accounts made up to 30 June 2016
04 Nov 2016 MR01 Registration of charge 072707930002, created on 1 November 2016
03 Nov 2016 MR01 Registration of charge 072707930001, created on 28 October 2016
08 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Statement of capital and Information about people with significant control) was registered on 19/08/2017
04 Feb 2016 AA Full accounts made up to 30 June 2015
22 Dec 2015 AP01 Appointment of Mr David Scott Blitzer as a director on 18 December 2015
22 Dec 2015 AP01 Appointment of Mr Joshua Jordan Harris as a director on 18 December 2015
21 Dec 2015 TM01 Termination of appointment of Martin Paul Long as a director on 18 December 2015
21 Dec 2015 TM01 Termination of appointment of Stephen John Browett as a director on 18 December 2015
21 Dec 2015 TM01 Termination of appointment of Philip James Alexander as a director on 18 December 2015
29 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
15 Apr 2015 AA Full accounts made up to 30 June 2014
04 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
23 Dec 2013 AA Full accounts made up to 30 June 2013
03 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
03 Jul 2013 CH01 Director's details changed for Mr Steve Parish on 1 August 2012
05 Apr 2013 AA Full accounts made up to 30 June 2012
12 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
11 Jul 2012 AP03 Appointment of Mr Harish Jani as a secretary
11 Jul 2012 TM02 Termination of appointment of Stephen Browett as a secretary
03 Jul 2012 CH03 Secretary's details changed for Mr Stephen John Browett on 29 June 2012
12 Mar 2012 AP01 Appointment of Mr Stephen John Browett as a director
02 Mar 2012 AA Full accounts made up to 30 June 2011
09 Jan 2012 SH01 Statement of capital following an allotment of shares on 19 August 2010
  • GBP 1,000,000
02 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders