Advanced company searchLink opens in new window

CPFC 2010 LIMITED

Company number 07206409

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)
15 Apr 2024 CH01 Director's details changed for Mr Steve Parish on 9 April 2024
15 Apr 2024 CH01 Director's details changed for Mr David Scott Blitzer on 9 April 2024
15 Apr 2024 CH01 Director's details changed for Mr Joshua Jordan Harris on 9 April 2024
12 Apr 2024 AA Group of companies' accounts made up to 30 June 2023
09 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
12 Apr 2023 AA Group of companies' accounts made up to 30 June 2022
06 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with updates
18 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Jul 2022 SH01 Statement of capital following an allotment of shares on 30 June 2022
  • GBP 96,600,000
08 Jun 2022 AA Group of companies' accounts made up to 30 June 2021
01 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
22 Mar 2022 AA01 Previous accounting period shortened from 31 July 2021 to 30 June 2021
22 Dec 2021 MR01 Registration of charge 072064090006, created on 20 December 2021
10 Nov 2021 RP04AP01 Second filing for the appointment of John Charles Textor as a director
03 Nov 2021 AP01 Appointment of John Charles Textor as a director on 11 August 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 10/11/21
24 Jul 2021 AA Group of companies' accounts made up to 31 July 2020
22 Apr 2021 AA01 Previous accounting period extended from 30 June 2020 to 31 July 2020
07 Apr 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
09 Jul 2020 AA Group of companies' accounts made up to 30 June 2019
14 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
05 Apr 2019 AA Group of companies' accounts made up to 30 June 2018
05 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
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
13 Jul 2018 PSC02 Notification of Palace Midco Uk Limited as a person with significant control on 6 April 2016