CFPRO LIMITED

35 Ballards Lane, London, N3 1XW, England
StatusACTIVE
Company No.08998267
CategoryPrivate Limited Company
Incorporated15 Apr 2014
Age10 years, 2 months, 5 days
JurisdictionEngland Wales

SUMMARY

CFPRO LIMITED is an active private limited company with number 08998267. It was incorporated 10 years, 2 months, 5 days ago, on 15 April 2014. The company address is 35 Ballards Lane, London, N3 1XW, England.



Company Fillings

Mortgage satisfy charge full

Date: 04 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089982670001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2024

Action Date: 02 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089982670002

Charge creation date: 2024-04-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Feb 2024

Action Date: 06 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-02-06

Charge number: 089982670001

Documents

View document PDF

Change account reference date company current extended

Date: 19 Dec 2023

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

Made up date: 2023-12-31

New date: 2024-03-31

Documents

View document PDF

Memorandum articles

Date: 18 Dec 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2023

Action Date: 07 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-07

Old address: 330 High Holborn Holborn Gate London WC1V 7QH England

New address: 35 Ballards Lane London N3 1XW

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-30

Officer name: Ms Myfanwy Margaret Neville

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Jonathan Wedge

Appointment date: 2023-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Ian Appel

Appointment date: 2023-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Alan Brook

Appointment date: 2023-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-30

Officer name: James Henry Porter

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 06 Dec 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-03-17

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 21 Nov 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-04-15

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 21 Nov 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-04-15

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 21 Nov 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-04-15

Documents

View document PDF

Second filing capital allotment shares

Date: 21 Nov 2023

Action Date: 02 Jan 2015

Category: Capital

Type: RP04SH01

Date: 2015-01-02

Capital : 2,778 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 21 Nov 2023

Action Date: 01 May 2014

Category: Capital

Type: RP04SH01

Capital : 2,500 GBP

Date: 2014-05-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2023

Action Date: 15 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-15

Documents

View document PDF

Change to a person with significant control

Date: 19 May 2023

Action Date: 19 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Cfpro Holdings Limited

Change date: 2023-05-19

Documents

View document PDF

Change person director company with change date

Date: 19 May 2023

Action Date: 19 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-19

Officer name: Mrs Barbara Joyce Spurrier

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2023

Action Date: 19 May 2023

Category: Address

Type: AD01

Change date: 2023-05-19

Old address: 5 Chancery Lane London WC2A 1LG England

New address: 330 High Holborn Holborn Gate London WC1V 7QH

Documents

View document PDF

Accounts amended with made up date

Date: 15 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AAMD

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ben Parry-Jones

Change date: 2022-08-23

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2022

Action Date: 15 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-15

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2022

Action Date: 24 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Barbara Joyce Spurrier

Change date: 2022-03-24

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2022

Action Date: 24 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-03-24

Psc name: Cfpro Holdings Limited

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-19

Officer name: Jeremy Howard Millard

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Alan Staveley

Termination date: 2022-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-19

Officer name: Gary Hanson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2022

Action Date: 24 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-24

New address: 5 Chancery Lane London WC2A 1LG

Old address: 12 Times Court Retreat Road Richmond Surrey TW9 1AF United Kingdom

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2021

Action Date: 24 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-24

Officer name: Mr Ben Parry-Jones

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2021

Action Date: 08 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Hanson

Appointment date: 2021-07-08

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lucy Constance Tarleton

Appointment date: 2021-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-06

Officer name: Christopher Iain Blenkinsop

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2020

Action Date: 30 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Barbara Spurrier

Cessation date: 2020-04-30

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Barbara Spurrier

Change date: 2020-06-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Barbara Joyce Spurrier

Change date: 2020-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jun 2020

Action Date: 30 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-04-30

Psc name: Cfpro Holdings Limited

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2020

Action Date: 04 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-04

Psc name: Mrs Barbara Joyce Spurrier

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-15

Officer name: Mrs Barbara Joyce Spurrier

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2020

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Barbara Joyce Spurrier

Change date: 2019-04-16

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2020

Action Date: 16 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Barbara Joyce Spurrier

Change date: 2019-04-16

Documents

View document PDF

Legacy

Date: 17 Mar 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 15/04/2017

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Howard Millard

Appointment date: 2020-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Alan Staveley

Appointment date: 2020-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Henry Porter

Appointment date: 2020-01-14

Documents

View document PDF

Legacy

Date: 17 Jan 2020

Category: Miscellaneous

Type: ANNOTATION

Description: 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

Documents

View document PDF

Capital alter shares subdivision

Date: 10 Jan 2020

Action Date: 11 Nov 2019

Category: Capital

Type: SH02

Date: 2019-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-18

Psc name: Mrs Barbara Joyce Spurrier

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-15

Officer name: Graham John William Duncan

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Address

Type: AD01

New address: 12 Times Court Retreat Road Richmond Surrey TW9 1AF

Change date: 2017-04-10

Old address: Unit 514 the Metal Box Factory 30 Great Guildford Street London SE1 0HS Great Britain

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maureen Ann Clark-Darby

Termination date: 2016-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-01

Officer name: Diwan Singh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-01

Officer name: Ms Maureen Ann Clark-Darby

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-15

New address: Unit 514 the Metal Box Factory 30 Great Guildford Street London SE1 0HS

Old address: 30 Unit 514,the Metal Box Factory 30 Great Guildford Street London SE1 0HS England

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham John William Duncan

Appointment date: 2016-01-01

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2015

Action Date: 01 Nov 2015

Category: Capital

Type: SH01

Capital : 2,778 GBP

Date: 2015-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Diwan Singh

Appointment date: 2015-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Robert Jarvis

Termination date: 2015-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2015

Action Date: 08 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-08

New address: 30 Unit 514,the Metal Box Factory 30 Great Guildford Street London SE1 0HS

Old address: C/O 2nd Floor 39 Long Acre Covent Garden London WC2E 9LG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Capital allotment shares

Date: 12 May 2015

Action Date: 01 May 2014

Category: Capital

Type: SH01

Date: 2014-05-01

Capital : 2,750 GBP

Documents

View document PDF

Resolution

Date: 17 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 04 Mar 2015

Action Date: 02 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Iain Blenkinsop

Appointment date: 2015-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Robert Jarvis

Appointment date: 2015-02-02

Documents

View document PDF

Incorporation company

Date: 15 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL ROUND EDUCATION UK LIMITED

198 BEARDALL STREET,NOTTINGHAM,NG15 7JU

Number:07613433
Status:ACTIVE
Category:Private Limited Company

BDDH GROUP LIMITED

HAVAS HOUSE HERMITAGE COURT,MAIDSTONE,ME16 9NT

Number:02500057
Status:ACTIVE
Category:Private Limited Company

EURO (U.K.) BUSINESS CENTRE LTD.

106 KEW ROAD,SURREY,TW9 2PQ

Number:02645352
Status:LIQUIDATION
Category:Private Limited Company

HAWTHORN SQUARE LIMITED

18A HAWTHORN GROVE,WILMSLOW,SK9 5DE

Number:05022093
Status:ACTIVE
Category:Private Limited Company

JOINERY DESIGN SERVICES LTD

5 FELDALE LANE, COATES,PETERBOROUGH,PE7 2ED

Number:04437735
Status:ACTIVE
Category:Private Limited Company

SOUTH EASTERN RAILWAYS LIMITED

2ND FLOOR ST ANDREW'S HOUSE,LONDON,EC4A 3AG

Number:09860530
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