- Company Overview for CFH HOLDINGS LIMITED (02464922)
- Filing history for CFH HOLDINGS LIMITED (02464922)
- People for CFH HOLDINGS LIMITED (02464922)
- Charges for CFH HOLDINGS LIMITED (02464922)
- More for CFH HOLDINGS LIMITED (02464922)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Aug 2022 | SH06 |
Cancellation of shares. Statement of capital on 14 July 2022
|
|
09 Feb 2022 | CS01 | Confirmation statement made on 15 January 2022 with updates | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
20 May 2021 | PSC01 | Notification of Racheal Jane Berger as a person with significant control on 18 May 2021 | |
20 May 2021 | PSC07 | Cessation of Ann Leonora Judith Berger as a person with significant control on 18 May 2021 | |
20 May 2021 | PSC07 | Cessation of Geoffrey David Berger as a person with significant control on 18 May 2021 | |
14 Apr 2021 | TM02 | Termination of appointment of Richard Mansell as a secretary on 31 March 2021 | |
04 Feb 2021 | CS01 | Confirmation statement made on 15 January 2021 with updates | |
14 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with updates | |
09 Jan 2020 | CH01 | Director's details changed for Mr Geoffrey David Berger on 31 December 2019 | |
09 Jan 2020 | CH01 | Director's details changed for Mrs Ann Leonora Judith Berger on 31 December 2019 | |
09 Jan 2020 | PSC04 | Change of details for Mrs Ann Leonora Judith Berger as a person with significant control on 1 October 2019 | |
09 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
26 Sep 2019 | MR04 | Satisfaction of charge 3 in full | |
26 Sep 2019 | MR04 | Satisfaction of charge 4 in full | |
01 Aug 2019 | SH02 |
Statement of capital on 10 June 2019
|
|
28 May 2019 | PSC04 | Change of details for Mr Geoffrey David Berger as a person with significant control on 28 March 2019 | |
28 May 2019 | CH01 | Director's details changed for Mr Geoffrey David Berger on 28 March 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with updates | |
05 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
30 May 2018 | SH02 |
Statement of capital on 16 April 2016
|
|
10 May 2018 | SH02 | Consolidation of shares on 27 March 2018 | |
02 May 2018 | SH19 |
Statement of capital on 2 May 2018
|
|
18 Apr 2018 | AP03 | Appointment of Mr Richard Mansell as a secretary on 14 April 2018 |