- Company Overview for CPFC LIMITED (07270793)
- Filing history for CPFC LIMITED (07270793)
- People for CPFC LIMITED (07270793)
- Charges for CPFC LIMITED (07270793)
- Registers for CPFC LIMITED (07270793)
- More for CPFC LIMITED (07270793)
| 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
|
|
| 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
|
|
| 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
|
|
| 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
|
|
| 02 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders |