Advanced company searchLink opens in new window

CFH INTELLECTUAL INVESTMENTS LIMITED

Company number 11781118

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)
17 Apr 2024 AA01 Previous accounting period extended from 31 December 2023 to 31 March 2024
24 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
15 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
01 Feb 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
01 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
09 Mar 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
01 Mar 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
01 Mar 2021 AD01 Registered office address changed from St Peter's Park Wells Road Radstock Bath BA3 3UP United Kingdom to St Peter's Park Wells Road Westfield Radstock BA3 3UP on 1 March 2021
05 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
07 Feb 2020 CS01 Confirmation statement made on 21 January 2020 with updates
24 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Apr 2019 AP01 Appointment of Mr David Vincent Broadway as a director on 15 March 2019
23 Apr 2019 AP01 Appointment of Mrs Karen Broadway as a director on 15 March 2019
15 Mar 2019 SH01 Statement of capital following an allotment of shares on 15 March 2019
  • GBP 100
12 Mar 2019 AP01 Appointment of Mr Stephen Patrick Cray as a director on 12 March 2019
12 Mar 2019 AP01 Appointment of Mr Jonathan Lacey Marsh as a director on 12 March 2019
12 Mar 2019 AP01 Appointment of Mr William Simpson Mcfedries as a director on 12 March 2019
12 Mar 2019 AP01 Appointment of Mr Bryan Joseph Knowles as a director on 12 March 2019
12 Mar 2019 PSC08 Notification of a person with significant control statement
12 Mar 2019 AP01 Appointment of Mr Adam Michael Harwood as a director on 12 March 2019
12 Mar 2019 PSC07 Cessation of Joanne Louise Helps as a person with significant control on 12 March 2019
12 Mar 2019 SH01 Statement of capital following an allotment of shares on 12 March 2019
  • GBP 65
22 Jan 2019 AA01 Current accounting period shortened from 31 January 2020 to 31 December 2019
22 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-01-22
  • GBP .1