- Company Overview for CFC 47 LIMITED (07073496)
- Filing history for CFC 47 LIMITED (07073496)
- People for CFC 47 LIMITED (07073496)
- Charges for CFC 47 LIMITED (07073496)
- More for CFC 47 LIMITED (07073496)
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) |
---|---|---|---|
13 Nov 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
|
12 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
28 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
17 Dec 2012 | CH01 | Director's details changed for Carry Glenn Lipman on 17 December 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
14 Nov 2012 | TM01 | Termination of appointment of Paul David as a director | |
14 Nov 2012 | TM02 | Termination of appointment of Paul David as a secretary | |
22 Nov 2011 | AR01 | Annual return made up to 12 November 2011 with full list of shareholders | |
21 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
14 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
01 Dec 2010 | AR01 | Annual return made up to 12 November 2010 with full list of shareholders | |
18 Dec 2009 | AA01 | Current accounting period shortened from 30 November 2010 to 31 March 2010 | |
26 Nov 2009 | AP01 | Appointment of Carry Glenn Lipman as a director | |
25 Nov 2009 | AP01 | Appointment of Paul Malcolm David as a director | |
25 Nov 2009 | AP03 | Appointment of Paul Malcolm David as a secretary | |
25 Nov 2009 | TM01 | Termination of appointment of Barry Warmisham as a director | |
12 Nov 2009 | NEWINC | Incorporation |