Advanced company searchLink opens in new window

CFH HOLDINGS LIMITED

Company number 02464922

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,440,991.50
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
  • GBP 1,465,591.50
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
  • GBP 1,489,991.50
10 May 2018 SH02 Consolidation of shares on 27 March 2018
02 May 2018 SH19 Statement of capital on 2 May 2018
  • GBP 1,318,715.10
18 Apr 2018 AP03 Appointment of Mr Richard Mansell as a secretary on 14 April 2018