Advanced company searchLink opens in new window

C.F. CAPITAL HOLDINGS LIMITED

Company number 12231353

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)
16 Dec 2023 AA Group of companies' accounts made up to 31 March 2023
11 Oct 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
12 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
27 Oct 2022 CS01 Confirmation statement made on 26 September 2022 with updates
10 Mar 2022 MA Memorandum and Articles of Association
10 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divided 03/03/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2022 SH02 Sub-division of shares on 3 March 2022
30 Nov 2021 AA Group of companies' accounts made up to 31 March 2021
11 Oct 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
21 Dec 2020 AA Full accounts made up to 31 March 2020
11 Dec 2020 CS01 Confirmation statement made on 26 September 2020 with updates
27 Nov 2020 PSC01 Notification of Michael Yiannakou as a person with significant control on 16 January 2020
27 Nov 2020 PSC04 Change of details for Andrew Percy as a person with significant control on 16 January 2020
18 Feb 2020 AP01 Appointment of Mr Jo Javier Jenner as a director on 16 January 2020
18 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Feb 2020 SH01 Statement of capital following an allotment of shares on 16 January 2020
  • GBP 200
17 Feb 2020 SH08 Change of share class name or designation
22 Jan 2020 MR01 Registration of charge 122313530001, created on 16 January 2020
28 Nov 2019 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Capital House Raynham Road Bishops Stortford Hertfordshire CM23 5TT on 28 November 2019
27 Nov 2019 TM01 Termination of appointment of Roger Hart as a director on 22 November 2019
27 Nov 2019 AA01 Current accounting period shortened from 30 September 2020 to 31 March 2020
27 Nov 2019 TM01 Termination of appointment of a G Secretarial Limited as a director on 22 November 2019
27 Nov 2019 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 22 November 2019
27 Nov 2019 TM01 Termination of appointment of Inhoco Formations Limited as a director on 22 November 2019
27 Nov 2019 AP01 Appointment of Andrew Percy as a director on 22 November 2019