CFC 26 LIMITED

1 Beauchamp Court 1 Beauchamp Court, Barnet, EN5 5TZ, Hertfordshire, United Kingdom
StatusRECEIVERSHIP
Company No.05304860
CategoryPrivate Limited Company
Incorporated06 Dec 2004
Age19 years, 5 months, 8 days
JurisdictionEngland Wales

SUMMARY

CFC 26 LIMITED is an receivership private limited company with number 05304860. It was incorporated 19 years, 5 months, 8 days ago, on 06 December 2004. The company address is 1 Beauchamp Court 1 Beauchamp Court, Barnet, EN5 5TZ, Hertfordshire, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 22 Apr 2021

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-01

Officer name: Alisa Kourkine

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 30 Aug 2017

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Masood Rashid

Termination date: 2017-03-06

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 053048600011

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 053048600010

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2016

Action Date: 23 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-23

Charge number: 053048600012

Documents

View document PDF

Second filing of annual return with made up date

Date: 25 Oct 2016

Action Date: 06 Dec 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2015-12-06

Documents

View document PDF

Second filing of annual return with made up date

Date: 25 Oct 2016

Action Date: 06 Dec 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2014-12-06

Documents

View document PDF

Second filing of annual return with made up date

Date: 25 Oct 2016

Action Date: 06 Dec 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2012-12-06

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 14 Oct 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AAMD

Made up date: 2015-07-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 14 Oct 2016

Action Date: 31 Jul 2014

Category: Accounts

Type: AAMD

Made up date: 2014-07-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 14 Oct 2016

Action Date: 31 Jul 2013

Category: Accounts

Type: AAMD

Made up date: 2013-07-31

Documents

View document PDF

Second filing of annual return with made up date

Date: 11 Oct 2016

Action Date: 06 Dec 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2013-12-06

Documents

View document PDF

Second filing of annual return with made up date

Date: 11 Oct 2016

Action Date: 06 Dec 2010

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2010-12-06

Documents

View document PDF

Second filing of annual return with made up date

Date: 11 Oct 2016

Action Date: 06 Dec 2009

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2009-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Address

Type: AD01

New address: 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ

Change date: 2016-06-22

Old address: , Lyndum House 12 High Street, Petersfield, Hants, GU32 3JG

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 053048600009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Apr 2016

Action Date: 22 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-22

Charge number: 053048600010

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Apr 2016

Action Date: 22 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 053048600011

Charge creation date: 2016-04-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 06 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-06

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 28 Jul 2015

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jul 2015

Action Date: 15 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 053048600009

Charge creation date: 2015-07-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alisa Kourkine

Appointment date: 2015-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-13

Officer name: Mr Masood Rashid

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 23 Apr 2015

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 06 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 06 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-06

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Dec 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA01

Made up date: 2013-03-31

New date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2013

Action Date: 06 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-06

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maximilian John Geelmuyden Blackburne

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: 3 Dynamics Limited

Documents

View document PDF

Termination secretary company with name

Date: 26 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Saville Company Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Lamb

Documents

View document PDF

Appoint corporate director company with name

Date: 23 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: 3 Dynamics Limited

Documents

View document PDF

Legacy

Date: 03 Aug 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 03 Aug 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 03 Aug 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 03 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 31 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Termination secretary company with name

Date: 05 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rebecca Todd

Documents

View document PDF

Appoint corporate secretary company with name

Date: 05 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Saville Company Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 29 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Dalton

Documents

View document PDF

Legacy

Date: 26 Jun 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 26 Jun 2012

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

Appoint person director company with name

Date: 08 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Richard Lamb

Documents

View document PDF

Resolution

Date: 28 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person secretary company

Date: 30 Mar 2012

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Annual return company with made up date

Date: 19 Mar 2012

Action Date: 06 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-06

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Dalton

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam Henry Michael Dalton

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jan 2012

Action Date: 23 Jan 2012

Category: Address

Type: AD01

Old address: , 27B High Street, Petersfield, GU32 3JR

Change date: 2012-01-23

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Nov 2011

Action Date: 08 Nov 2011

Category: Address

Type: AD01

Old address: , Lyndum House, 12 High Street, Petersfield, Hampshire, GU32 3JG

Change date: 2011-11-08

Documents

View document PDF

Annual return company with made up date

Date: 17 Jan 2011

Action Date: 06 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-06

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination secretary company with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vincent Lim

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2009

Action Date: 06 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-06

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 08 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Dalton

Change date: 2009-12-08

Documents

View document PDF

Accounts amended with made up date

Date: 31 Mar 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AAMD

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed vincent lim

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2008

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Miscellaneous

Date: 09 May 2007

Category: Miscellaneous

Type: MISC

Description: Section 394

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 17/01/06 from: 94-96 great north road, london, N2 0NL

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/05 to 31/03/06

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 14 Jan 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed secure ventures (NO5) LIMITED\certificate issued on 14/01/05

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 16/12/04 from: 76 whitchurch road, cardiff, CF14 3LX

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 06 Dec 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FOREAGLES LTD

14 EGREMONT AVENUE,MANCHESTER,M20 1GS

Number:11509853
Status:ACTIVE
Category:Private Limited Company

FROG CELL UK LTD

536 BLENHEIM CENTRE,HOUNSLOW,TW3 1ND

Number:10186253
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NORWEST 1988 LTD

3A KINGSGATE AVENUE,LEICESTER,LE4 3HD

Number:10065740
Status:ACTIVE
Category:Private Limited Company

RI DATA LTD

1 KNAPPSWOOD CLOSE,READING,RG8 8LQ

Number:07309983
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STELLAR MURRAYSHALL LLP

KENDAL HOUSE,LONDON,W1S 2XA

Number:OC413468
Status:ACTIVE
Category:Limited Liability Partnership

SUPER PETROLEUM LIMITED

17 NURSERY STREET,DEWSBURY,WF12 9HP

Number:11228896
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