Advanced company searchLink opens in new window

CF ASSET FINANCE LIMITED

Company number 03773491

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)
12 Jul 2017 TM01 Termination of appointment of Andrew Percy as a director on 12 July 2017
12 Jul 2017 TM01 Termination of appointment of Michael Yiannakou as a director on 12 July 2017
12 Jul 2017 TM01 Termination of appointment of Peter Charlton as a director on 12 July 2017
14 Jun 2017 AP03 Appointment of Mr David Dermot Hennessey as a secretary on 8 June 2017
14 Jun 2017 TM02 Termination of appointment of Paul Gittins as a secretary on 8 June 2017
01 Jun 2017 CS01 Confirmation statement made on 19 May 2017 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
19 Aug 2016 AP01 Appointment of Mr Damian Charles Stansfield as a director on 19 August 2016
23 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
02 Feb 2016 CH01 Director's details changed for Mr Richard Andrew Jones on 2 February 2016
12 Jan 2016 CH01 Director's details changed for Mr Richard Andrew Jones on 1 October 2015
21 Dec 2015 TM01 Termination of appointment of Michael John David Griffiths as a director on 19 December 2015
13 Jul 2015 AP01 Appointment of Mr Richard Andrew Jones as a director on 9 July 2015
13 Jul 2015 TM01 Termination of appointment of Christopher Sutton as a director on 9 July 2015
08 Jul 2015 AA Full accounts made up to 31 December 2014
19 May 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
04 Mar 2015 TM01 Termination of appointment of Mark James Sandrey as a director on 2 March 2015
04 Mar 2015 AP01 Appointment of Mr Christopher Michael Adams as a director on 2 March 2015
03 Oct 2014 AA Full accounts made up to 31 December 2013
19 May 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
03 Mar 2014 CH01 Director's details changed for Mr Christopher Sutton on 28 February 2014
25 Feb 2014 CH01 Director's details changed for Michael Yiannakou on 25 February 2014
24 Feb 2014 CH01 Director's details changed for Michael Yiannakou on 30 January 2014
22 Jan 2014 AP01 Appointment of Mr Mark James Sandrey as a director
22 Jan 2014 TM01 Termination of appointment of Jayson Edwards as a director