CFH PROPCO LIMITED

St Peter's Park Wells Road St Peter's Park Wells Road, Radstock, BA3 3UP, England
StatusACTIVE
Company No.10849090
CategoryPrivate Limited Company
Incorporated04 Jul 2017
Age6 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

CFH PROPCO LIMITED is an active private limited company with number 10849090. It was incorporated 6 years, 10 months, 25 days ago, on 04 July 2017. The company address is St Peter's Park Wells Road St Peter's Park Wells Road, Radstock, BA3 3UP, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 04 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2023

Action Date: 03 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2022

Action Date: 03 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108490900001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 29 Oct 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/09/21

Documents

View document PDF

Capital name of class of shares

Date: 18 Oct 2021

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 18 Oct 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2021

Action Date: 16 Sep 2021

Category: Capital

Type: SH01

Capital : 2,600.02 GBP

Date: 2021-09-16

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Oct 2021

Action Date: 04 Oct 2021

Category: Capital

Type: SH19

Date: 2021-10-04

Capital : 2,600 GBP

Documents

View document PDF

Legacy

Date: 04 Oct 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 04 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Accounts with accounts type small

Date: 17 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-03

New address: St Peter's Park Wells Road Westfield Radstock BA3 3UP

Old address: St Peter's Park Wells Road Radstock Bath Somerset BA3 3UP United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-26

Charge number: 108490900001

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2018

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-18

Psc name: Cfh Docmail Limited

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott James Coates

Appointment date: 2017-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-22

Officer name: Miss Rebecca Gale

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Raymond Broadway

Appointment date: 2017-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-06

Officer name: Mrs Abigail Coates

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2017

Action Date: 18 Oct 2017

Category: Capital

Type: SH01

Capital : 2,600,000.00 GBP

Date: 2017-10-18

Documents

View document PDF

Incorporation company

Date: 04 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LIMELIGHT LASER & CUTTING SERVICES LIMITED

THE CENTENARY WORKS,SHEFFIELD,S8 0PE

Number:03657987
Status:LIQUIDATION
Category:Private Limited Company

MID ESSEX LANDFILL LIMITED

AQUILA HOUSE,CHELMSFORD,CM1 1BN

Number:04655086
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MIZZ CONGENIALITY LIMITED

7 VICTORIA STREET,CWMBRAN,NP44 3JS

Number:09940538
Status:ACTIVE
Category:Private Limited Company

PAC TECHNOLOGY LIMITED

UNIT E3,HALESOWEN,B62 8BH

Number:09297493
Status:ACTIVE
Category:Private Limited Company

PROVANTAGE PROPERTY SOLUTIONS LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:09313258
Status:ACTIVE
Category:Private Limited Company

TK MARKETING RESEARCH LTD

78 REDCAR ROAD,BICESTER,OX26 1BS

Number:09616701
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