Advanced company searchLink opens in new window

CFPRO LIMITED

Company number 08998267

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)
23 Aug 2022 CH01 Director's details changed for Mr Ben Parry-Jones on 23 August 2022
18 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with updates
06 Jul 2022 CH01 Director's details changed for Mrs Barbara Joyce Spurrier on 24 March 2022
13 Jun 2022 PSC05 Change of details for Cfpro Holdings Limited as a person with significant control on 24 March 2022
26 May 2022 TM01 Termination of appointment of Jeremy Howard Millard as a director on 19 May 2022
26 May 2022 TM01 Termination of appointment of David Alan Staveley as a director on 19 May 2022
26 May 2022 TM01 Termination of appointment of Gary Hanson as a director on 19 May 2022
24 Mar 2022 AD01 Registered office address changed from 12 Times Court Retreat Road Richmond Surrey TW9 1AF United Kingdom to 5 Chancery Lane London WC2A 1LG on 24 March 2022
27 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
24 Aug 2021 AP01 Appointment of Mr Ben Parry-Jones as a director on 24 August 2021
15 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with updates
15 Jul 2021 AP01 Appointment of Mr Gary Hanson as a director on 8 July 2021
17 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 06/12/2023.
12 Mar 2021 AP01 Appointment of Ms Lucy Constance Tarleton as a director on 10 March 2021
10 Nov 2020 TM01 Termination of appointment of Christopher Iain Blenkinsop as a director on 6 February 2020
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
22 Sep 2020 PSC07 Cessation of Barbara Spurrier as a person with significant control on 30 April 2020
25 Jun 2020 PSC04 Change of details for Mrs Barbara Spurrier as a person with significant control on 25 June 2020
25 Jun 2020 CH01 Director's details changed for Mrs Barbara Joyce Spurrier on 25 June 2020
25 Jun 2020 PSC02 Notification of Cfpro Holdings Limited as a person with significant control on 30 April 2020
30 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 21/11/2023.
28 Apr 2020 PSC04 Change of details for Mrs Barbara Joyce Spurrier as a person with significant control on 4 February 2020
28 Apr 2020 CH01 Director's details changed for Mrs Barbara Joyce Spurrier on 15 April 2020
28 Apr 2020 CH01 Director's details changed for Mrs Barbara Joyce Spurrier on 16 April 2019
28 Apr 2020 PSC04 Change of details for Mrs Barbara Joyce Spurrier as a person with significant control on 16 April 2019