- Company Overview for C F INVESTMENTS LIMITED (05197562)
- Filing history for C F INVESTMENTS LIMITED (05197562)
- People for C F INVESTMENTS LIMITED (05197562)
- Charges for C F INVESTMENTS LIMITED (05197562)
- More for C F INVESTMENTS LIMITED (05197562)
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) |
---|---|---|---|
24 Jan 2025 | AA | Total exemption full accounts made up to 30 September 2024 | |
20 Nov 2024 | MR04 | Satisfaction of charge 051975620019 in full | |
20 Nov 2024 | MR04 | Satisfaction of charge 051975620018 in full | |
20 Nov 2024 | MR04 | Satisfaction of charge 051975620017 in full | |
20 Nov 2024 | MR04 | Satisfaction of charge 051975620014 in full | |
04 Oct 2024 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 10 September 2024 | |
03 Oct 2024 | PSC04 | Change of details for Mr Nicholas John Foster as a person with significant control on 6 September 2024 | |
04 Sep 2024 | CS01 | Confirmation statement made on 4 August 2024 with updates | |
04 Sep 2024 | PSC04 | Change of details for Ms Claire Foster as a person with significant control on 4 September 2024 | |
04 Sep 2024 | PSC04 | Change of details for Mr Nicholas John Foster as a person with significant control on 3 September 2024 | |
04 Sep 2024 | CH01 | Director's details changed for Mr Nicholas John Foster on 3 September 2024 | |
12 Aug 2024 | AD01 | Registered office address changed from 250 Fowler Avenue Farnborough Hampshire GU14 7JP England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 12 August 2024 | |
25 Jan 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
16 Aug 2023 | RP04PSC04 | Second filing to change the details of Jeremy John Nokes as a person with significant control | |
08 Aug 2023 | CS01 | Confirmation statement made on 4 August 2023 with no updates | |
14 Dec 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
13 Sep 2022 | CS01 | Confirmation statement made on 4 August 2022 with no updates | |
13 Sep 2022 | CH01 | Director's details changed for Mr Jeremy John Nokes on 1 August 2022 | |
22 Jun 2022 | AD01 | Registered office address changed from 250 Fowler Ave Farnborough Hampshire GU14 7JP England to 250 Fowler Avenue Farnborough Hampshire GU14 7JP on 22 June 2022 | |
24 Feb 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
20 Feb 2022 | AD01 | Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW to 250 Fowler Ave Farnborough Hampshire GU14 7JP on 20 February 2022 | |
04 Aug 2021 | CS01 | Confirmation statement made on 4 August 2021 with no updates | |
06 Jan 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 4 August 2020 with no updates | |
25 Nov 2019 | AA | Total exemption full accounts made up to 30 September 2019 |