- Company Overview for CPFC SELHURST PARK LIMITED (07334675)
- Filing history for CPFC SELHURST PARK LIMITED (07334675)
- People for CPFC SELHURST PARK LIMITED (07334675)
- Charges for CPFC SELHURST PARK LIMITED (07334675)
- Registers for CPFC SELHURST PARK LIMITED (07334675)
- More for CPFC SELHURST PARK LIMITED (07334675)
| 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) |
|---|---|---|---|
| 26 Apr 2021 | AA01 | Previous accounting period extended from 30 June 2020 to 31 July 2020 | |
| 16 Sep 2020 | CS01 | Confirmation statement made on 3 August 2020 with no updates | |
| 09 Jul 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
| 07 Aug 2019 | CS01 | Confirmation statement made on 3 August 2019 with no updates | |
| 04 Apr 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
| 04 Dec 2018 | AP03 | Appointment of Sean O'loughlin as a secretary on 12 September 2018 | |
| 04 Dec 2018 | TM02 | Termination of appointment of Harish Jani as a secretary on 12 September 2018 | |
| 06 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with no updates | |
| 13 Jul 2018 | PSC02 | Notification of Cpfc 2010 Limited as a person with significant control on 6 April 2016 | |
| 13 Jul 2018 | PSC09 | Withdrawal of a person with significant control statement on 13 July 2018 | |
| 19 Jun 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
| 09 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
| 05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 15 Feb 2018 | MR04 | Satisfaction of charge 073346750002 in full | |
| 10 Oct 2017 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
| 10 Oct 2017 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
| 09 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with no updates | |
| 21 Mar 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
| 04 Nov 2016 | MR01 | Registration of charge 073346750002, created on 1 November 2016 | |
| 14 Sep 2016 | MR04 | Satisfaction of charge 1 in full | |
| 08 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
| 04 Feb 2016 | AA | Full accounts made up to 30 June 2015 | |
| 22 Dec 2015 | AP01 | Appointment of Mr Joshua Jordan Harris as a director on 18 December 2015 | |
| 22 Dec 2015 | AP01 | Appointment of Mr David Scott Blitzer 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 |