CFD PROPCO1 LIMITED
Status | ACTIVE |
Company No. | 08563007 |
Category | Private Limited Company |
Incorporated | 10 Jun 2013 |
Age | 10 years, 11 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
CFD PROPCO1 LIMITED is an active private limited company with number 08563007. It was incorporated 10 years, 11 months, 19 days ago, on 10 June 2013. The company address is C/O Redstone Accountancy 253 Monton Road C/O Redstone Accountancy 253 Monton Road, Manchester, M30 9PS, England.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 13 Mar 2024
Action Date: 29 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-29
Documents
Change registered office address company with date old address new address
Date: 31 May 2023
Action Date: 31 May 2023
Category: Address
Type: AD01
New address: C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS
Change date: 2023-05-31
Old address: C/O Redstone Accountancy 28 Kansas Avenue Salford M50 2GL England
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 07 Mar 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 04 Apr 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Change account reference date company previous shortened
Date: 31 Mar 2022
Action Date: 29 Jun 2021
Category: Accounts
Type: AA01
Made up date: 2021-06-30
New date: 2021-06-29
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 08 Mar 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Appoint person director company with name date
Date: 18 Sep 2020
Action Date: 04 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-04
Officer name: Dr Suresh Kumar Chohan
Documents
Confirmation statement with no updates
Date: 09 Apr 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Appoint person director company with name date
Date: 09 Feb 2020
Action Date: 09 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Pravesh Kantilal Solanki
Appointment date: 2020-02-09
Documents
Resolution
Date: 04 Jul 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 20 May 2019
Action Date: 20 May 2019
Category: Address
Type: AD01
Old address: C/O Redstone Accountancy 1 Lowry Plaza the Quays Salford M50 3UB England
New address: C/O Redstone Accountancy 28 Kansas Avenue Salford M50 2GL
Change date: 2019-05-20
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Resolution
Date: 05 Mar 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Address
Type: AD01
New address: C/O Redstone Accountancy 1 Lowry Plaza the Quays Salford M50 3UB
Change date: 2019-02-28
Old address: Redstone, Suite 307 1 Lowry Plaza the Quays Salford M50 3UB United Kingdom
Documents
Notification of a person with significant control
Date: 28 Feb 2019
Action Date: 25 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-02-25
Psc name: Same Day Teeth (West Midlands) Limited
Documents
Cessation of a person with significant control
Date: 28 Feb 2019
Action Date: 25 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Pravesh Kantilal Solanki
Cessation date: 2019-02-25
Documents
Cessation of a person with significant control
Date: 28 Feb 2019
Action Date: 25 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-25
Psc name: Marc David Northover
Documents
Cessation of a person with significant control
Date: 28 Feb 2019
Action Date: 25 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Brendan Hudson
Cessation date: 2019-02-25
Documents
Cessation of a person with significant control
Date: 28 Feb 2019
Action Date: 25 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Marcus Nicholas Gambroudes
Cessation date: 2019-02-25
Documents
Termination director company with name termination date
Date: 26 Feb 2019
Action Date: 25 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-25
Officer name: Pravesh Kantilal Solanki
Documents
Termination director company with name termination date
Date: 26 Feb 2019
Action Date: 25 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-25
Officer name: Brendan Hudson
Documents
Termination director company with name termination date
Date: 26 Feb 2019
Action Date: 25 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marcus Nicholas Gambroudes
Termination date: 2019-02-25
Documents
Confirmation statement with no updates
Date: 29 Jun 2018
Action Date: 10 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-10
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2018
Action Date: 22 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-22
New address: Redstone, Suite 307 1 Lowry Plaza the Quays Salford M50 3UB
Old address: 6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 11 Jul 2017
Action Date: 10 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-10
Documents
Notification of a person with significant control
Date: 11 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Pravesh Solanki
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 11 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Marc Northover
Documents
Notification of a person with significant control
Date: 11 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Brendan Hudson
Documents
Notification of a person with significant control
Date: 11 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Marcus Nicholas Gambroudes
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Appoint person director company with name date
Date: 29 Jun 2016
Action Date: 27 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brendan Hudson
Appointment date: 2016-06-27
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 10 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-10
Documents
Change person director company with change date
Date: 28 Jun 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marc David Northover
Change date: 2016-05-01
Documents
Termination director company with name termination date
Date: 28 Jun 2016
Action Date: 27 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-27
Officer name: Brendan Hudson
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 10 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-10
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Gazette filings brought up to date
Date: 21 Oct 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 10 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-10
Documents
Appoint person director company with name
Date: 16 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Pravesh Kantilal Solanki
Documents
Termination director company with name
Date: 16 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pravesh Solanki
Documents
Change person director company with change date
Date: 12 Aug 2013
Action Date: 12 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Pravesh Solanki
Change date: 2013-08-12
Documents
Capital allotment shares
Date: 17 Jul 2013
Action Date: 25 Jun 2013
Category: Capital
Type: SH01
Date: 2013-06-25
Capital : 100 GBP
Documents
Termination director company with name
Date: 17 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Appoint person director company with name
Date: 11 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brendan Hudson
Documents
Appoint person director company with name
Date: 11 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Pravesh Solanki
Documents
Appoint person director company with name
Date: 11 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marcus Nicholas Gambroudes
Documents
Appoint person director company with name
Date: 11 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marc David Northover
Documents
Termination director company with name
Date: 11 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
BOWYER POUNDS & CO LTD,MAIDSTONE,ME16 9BD
Number: | 05563322 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAWTHORNE HOUSE,LEICESTER,LE5 6DL
Number: | 10940553 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMPERIAL HOTEL HOLDINGS LIMITED
C/O APS ACCOUNTANCY LIMITED 4 CROMWELL COURT,AYLESBURY,HP20 2PB
Number: | 10844357 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAVOY HOUSE,LONDON,W3 7DA
Number: | 06426599 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 LODGE HILL,BURTON-ON-TRENT,DE13 9HF
Number: | 10460210 |
Status: | ACTIVE |
Category: | Private Limited Company |
144 HIGH ROAD,LONDON,E15 2BX
Number: | 07322366 |
Status: | ACTIVE |
Category: | Private Limited Company |