CFP SOFTWARE LIMITED

The Cooperage The Cooperage, London, SE1 2LH, England
StatusACTIVE
Company No.02428214
CategoryPrivate Limited Company
Incorporated02 Oct 1989
Age34 years, 7 months, 28 days
JurisdictionEngland Wales

SUMMARY

CFP SOFTWARE LIMITED is an active private limited company with number 02428214. It was incorporated 34 years, 7 months, 28 days ago, on 02 October 1989. The company address is The Cooperage The Cooperage, London, SE1 2LH, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 15 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 15 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 15 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 15 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 17 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-17

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 23 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 23 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 17 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-17

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 30 Sep 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 30 Sep 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-02

Officer name: Mrs Samantha Fletcher

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-02

Officer name: Scott Glenister

Documents

View document PDF

Change account reference date company current extended

Date: 22 Dec 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Glenister

Appointment date: 2020-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-26

Officer name: David Paul Sayer

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Legacy

Date: 02 Sep 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/19

Documents

View document PDF

Legacy

Date: 30 Jun 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/19

Documents

View document PDF

Legacy

Date: 30 Jun 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/19

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-06

Officer name: Neil John Edwards

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-06

Officer name: Mr David Paul Sayer

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Legacy

Date: 11 Jun 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/18

Documents

View document PDF

Legacy

Date: 11 Jun 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/18

Documents

View document PDF

Legacy

Date: 11 Jun 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/18

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-31

Officer name: Andrew James Botha

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-29

Officer name: Mr Neil John Edwards

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Edward Chesterman

Termination date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Botha

Appointment date: 2018-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Legacy

Date: 19 Jul 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/17

Documents

View document PDF

Legacy

Date: 05 Jul 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/17

Documents

View document PDF

Legacy

Date: 04 Jul 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/17

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-07

Officer name: Mr Charles Roy Bryant

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-04

Officer name: Mark Goddard

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Property Software Limited

Change date: 2016-04-06

Documents

View document PDF

Change account reference date company current extended

Date: 25 Jan 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-30

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2016

Action Date: 20 Sep 2016

Category: Address

Type: AD01

Old address: 5 Somerville Court Banbury Business Park, Aynho Road Adderbury Banbury Oxfordshire OX17 3NS England

Change date: 2016-09-20

New address: The Cooperage 5 Copper Row London SE1 2LH

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2016

Action Date: 28 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Nicholas Scott

Termination date: 2016-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2016

Action Date: 28 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Edward Chesterman

Appointment date: 2016-04-28

Documents

View document PDF

Resolution

Date: 18 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 024282140004

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 024282140003

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Address

Type: AD01

New address: 5 Somerville Court Banbury Business Park, Aynho Road Adderbury Banbury Oxfordshire OX17 3NS

Change date: 2015-10-14

Old address: 1 Oxford Court St. James Road Brackley Northamptonshire NN13 7XY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2015

Action Date: 21 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2014

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-07

Officer name: Mr Graeme Nicholas Scott

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Oct 2014

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-07

Officer name: Mark David Goddard

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-21

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2014

Action Date: 26 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-26

Officer name: Mark Goddard

Documents

View document PDF

Change person secretary company with change date

Date: 26 Sep 2014

Action Date: 26 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-06-26

Officer name: Mr Mark David Goddard

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2014

Action Date: 03 Jul 2014

Category: Address

Type: AD01

Old address: Halifax Way Pocklington Industrial Estate Pocklington York YO42 1NP England

Change date: 2014-07-03

Documents

View document PDF

Memorandum articles

Date: 18 Feb 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Auditors resignation company

Date: 04 Jan 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 04 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 024282140004

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Dec 2013

Action Date: 30 Dec 2013

Category: Address

Type: AD01

Old address: Po Box 68164 Kings Place 90 York Way London N1P 2AP

Change date: 2013-12-30

Documents

View document PDF

Termination director company with name

Date: 30 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Singer

Documents

View document PDF

Termination director company with name

Date: 30 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Miller

Documents

View document PDF

Termination director company with name

Date: 30 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Hudson

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 024282140003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2013

Action Date: 21 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Legacy

Date: 18 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 21 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2012

Action Date: 01 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-01

Documents

View document PDF

Resolution

Date: 07 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan Hudson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2011

Action Date: 21 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2011

Action Date: 03 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-03

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Darren David Singer

Documents

View document PDF

Resolution

Date: 10 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2010

Action Date: 21 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-21

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Arthur Miller

Change date: 2010-09-15

Documents

View document PDF

Change person secretary company with change date

Date: 23 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mark David Goddard

Change date: 2010-09-15

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-15

Officer name: Mark Goddard

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Sep 2010

Action Date: 23 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-23

Old address: Number 1 Scott Place Manchester Greater Manchester M3 3GG

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2010

Action Date: 28 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-28

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2010

Action Date: 29 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-29

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Castro

Documents

View document PDF

Appoint person director company with name

Date: 20 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Arthur Miller

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2009

Action Date: 23 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-23

Officer name: Mark Goddard

Documents

View document PDF

Change person secretary company with change date

Date: 12 Nov 2009

Action Date: 23 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-23

Officer name: Mark David Goddard

Documents

View document PDF

Auditors resignation company

Date: 28 Oct 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 14 Oct 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/09; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed mark david goddard

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary claire wright

Documents

View document PDF


Some Companies

GATECOURT LIMITED

65 COMPTON STREET,LONDON,EC1V 0BN

Number:05913256
Status:ACTIVE
Category:Private Limited Company

HIDEMAN LTD

SUITE 12, 2ND FLOOR, QUEENS HOUSE,LONDON,W1T 7PD

Number:08048068
Status:ACTIVE
Category:Private Limited Company

SDW PLASTERING LIMITED

149 SPRING ROAD,SOUTHAMPTON,SO19 2NU

Number:10461127
Status:ACTIVE
Category:Private Limited Company

SHEENA RETAIL LTD

1 VICTORIA COURT,LEEDS,LS27 9SE

Number:08783142
Status:ACTIVE
Category:Private Limited Company

T.R.Y. PROCUREMENT SERVICES LIMITED

7 LOYOLA HEY,PRESCOT,L35 6PZ

Number:08498819
Status:ACTIVE
Category:Private Limited Company

TITANS HOMES LTD

12 ADELAIDE PARK,BELFAST,BT9 6FX

Number:NI628677
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source