CFP SOFTWARE LIMITED
Status | ACTIVE |
Company No. | 02428214 |
Category | Private Limited Company |
Incorporated | 02 Oct 1989 |
Age | 34 years, 7 months, 28 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 18 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 13 May 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 024282140004
Documents
Mortgage satisfy charge full
Date: 13 May 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 024282140003
Documents
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 04 Jan 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number
Date: 03 Jan 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 024282140004
Documents
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
Termination director company with name
Date: 30 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Singer
Documents
Termination director company with name
Date: 30 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Miller
Documents
Termination director company with name
Date: 30 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Hudson
Documents
Mortgage create with deed with charge number
Date: 20 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 024282140003
Documents
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
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
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
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
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
Resolution
Date: 07 Mar 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 07 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alan Hudson
Documents
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
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
Appoint person director company with name
Date: 10 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Darren David Singer
Documents
Resolution
Date: 10 May 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Termination director company with name
Date: 20 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Castro
Documents
Appoint person director company with name
Date: 20 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Arthur Miller
Documents
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
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
Legacy
Date: 22 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/09; full list of members
Documents
Legacy
Date: 22 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed mark david goddard
Documents
Legacy
Date: 22 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary claire wright
Documents
Some Companies
65 COMPTON STREET,LONDON,EC1V 0BN
Number: | 05913256 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 12, 2ND FLOOR, QUEENS HOUSE,LONDON,W1T 7PD
Number: | 08048068 |
Status: | ACTIVE |
Category: | Private Limited Company |
149 SPRING ROAD,SOUTHAMPTON,SO19 2NU
Number: | 10461127 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
12 ADELAIDE PARK,BELFAST,BT9 6FX
Number: | NI628677 |
Status: | ACTIVE |
Category: | Private Limited Company |