CFB HOLDINGS LTD
Status | ACTIVE |
Company No. | 11318088 |
Category | Private Limited Company |
Incorporated | 19 Apr 2018 |
Age | 6 years, 1 month, 15 days |
Jurisdiction | England Wales |
SUMMARY
CFB HOLDINGS LTD is an active private limited company with number 11318088. It was incorporated 6 years, 1 month, 15 days ago, on 19 April 2018. The company address is 3 Over Tabley Hall Farm Old Hall Lane 3 Over Tabley Hall Farm Old Hall Lane, Knutsford, WA16 0PW, Cheshire, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Mar 2024
Action Date: 12 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-12
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2024
Action Date: 11 Feb 2024
Category: Address
Type: AD01
Old address: 9 Trouthall Lane Plumley Knutsford WA16 0UN England
New address: 3 over Tabley Hall Farm Old Hall Lane over Tabley Knutsford Cheshire WA16 0PW
Change date: 2024-02-11
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 29 Mar 2023
Action Date: 28 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-28
Documents
Accounts with accounts type unaudited abridged
Date: 27 Jan 2023
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 28 Mar 2022
Action Date: 28 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-28
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Aug 2021
Action Date: 30 Jul 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-07-30
Charge number: 113180880002
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 May 2021
Action Date: 14 May 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-05-14
Charge number: 113180880001
Documents
Accounts with accounts type unaudited abridged
Date: 22 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 07 Apr 2021
Action Date: 07 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-07
Documents
Appoint person director company with name date
Date: 09 Feb 2021
Action Date: 09 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-09
Officer name: Mr Christopher Brian Lewis
Documents
Confirmation statement with no updates
Date: 01 May 2020
Action Date: 18 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-18
Documents
Termination director company with name termination date
Date: 15 Feb 2020
Action Date: 14 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Brian Lewis
Termination date: 2020-02-14
Documents
Accounts with accounts type unaudited abridged
Date: 10 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 01 May 2019
Action Date: 18 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-18
Documents
Change person director company with change date
Date: 03 Feb 2019
Action Date: 02 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-02
Officer name: Mrs Emma Parks
Documents
Change to a person with significant control
Date: 03 Feb 2019
Action Date: 02 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Emma Parks
Change date: 2019-02-02
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2019
Action Date: 03 Feb 2019
Category: Address
Type: AD01
Old address: 3 Old Hall Lane over Tabley Knutsford WA16 0PW United Kingdom
Change date: 2019-02-03
New address: 9 Trouthall Lane Plumley Knutsford WA16 0UN
Documents
Appoint person director company with name date
Date: 01 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-31
Officer name: Mr Christopher Lewis
Documents
Some Companies
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 09505103 |
Status: | ACTIVE |
Category: | Private Limited Company |
FUTURE VISION PRODUCTIONS LIMITED
48 - 52 PENNY LANE,LIVERPOOL,L18 1DG
Number: | 09424573 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICTORIA BUILDING,DARLINGTON,DL1 5RX
Number: | 11173226 |
Status: | ACTIVE |
Category: | Private Limited Company |
46-48 STATION ROAD,CARDIFF,CF14 5LU
Number: | 05029847 |
Status: | ACTIVE |
Category: | Private Limited Company |
205 MORNINGSIDE ROAD,MIDLOTHIAN,EH10 4QP
Number: | SO300893 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
THAMES VALLEY AGGREGATES LIMITED
GRENVILLE HOUSE MAIN ROAD,BRACKLEY,NN13 5PA
Number: | 07033907 |
Status: | ACTIVE |
Category: | Private Limited Company |