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)
17 Mar 2020 RP04CS01 Second filing of Confirmation Statement dated 15/04/2017
20 Jan 2020 AP01 Appointment of Mr Jeremy Howard Millard as a director on 14 January 2020
17 Jan 2020 AP01 Appointment of Mr David Alan Staveley as a director on 14 January 2020
17 Jan 2020 AP01 Appointment of Mr James Henry Porter as a director on 14 January 2020
17 Jan 2020 ANNOTATION Rectified The TM01 was removed from the public register on 02/11/2020 as it was factually inaccurate or was derived from something factually inaccurate
10 Jan 2020 SH02 Sub-division of shares on 11 November 2019
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
16 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with updates
18 Dec 2018 PSC04 Change of details for Mrs Barbara Joyce Spurrier as a person with significant control on 18 December 2018
17 Sep 2018 AA Micro company accounts made up to 31 December 2017
30 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 21/11/2023.
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
13 Jul 2017 TM01 Termination of appointment of Graham John William Duncan as a director on 15 June 2017
28 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 17/03/2020.
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on the 17/03/2020 and 21/11/2023.
10 Apr 2017 AD01 Registered office address changed from Unit 514 the Metal Box Factory 30 Great Guildford Street London SE1 0HS Great Britain to 12 Times Court Retreat Road Richmond Surrey TW9 1AF on 10 April 2017
26 Sep 2016 AA Micro company accounts made up to 31 December 2015
21 Sep 2016 TM01 Termination of appointment of Maureen Ann Clark-Darby as a director on 21 September 2016
20 Jul 2016 TM01 Termination of appointment of Diwan Singh as a director on 1 July 2016
20 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2,778
18 Mar 2016 AP01 Appointment of Ms Maureen Ann Clark-Darby as a director on 1 March 2016
15 Mar 2016 AD01 Registered office address changed from 30 Unit 514,the Metal Box Factory 30 Great Guildford Street London SE1 0HS England to Unit 514 the Metal Box Factory 30 Great Guildford Street London SE1 0HS on 15 March 2016
22 Jan 2016 AP01 Appointment of Mr Graham John William Duncan as a director on 1 January 2016
13 Nov 2015 SH01 Statement of capital following an allotment of shares on 1 November 2015
  • GBP 2,778
  • ANNOTATION Clarification a second filed SH01 was registered on 21/11/2023.
13 Nov 2015 AP01 Appointment of Mr Diwan Singh as a director on 1 November 2015
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014