- Company Overview for CFD PROPCO1 LIMITED (08563007)
- Filing history for CFD PROPCO1 LIMITED (08563007)
- People for CFD PROPCO1 LIMITED (08563007)
- More for CFD PROPCO1 LIMITED (08563007)
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) |
---|---|---|---|
28 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
13 Mar 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
31 May 2023 | AD01 | Registered office address changed from C/O Redstone Accountancy 28 Kansas Avenue Salford M50 2GL England to C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS on 31 May 2023 | |
29 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
07 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
30 Jun 2022 | AA | Micro company accounts made up to 30 June 2021 | |
04 Apr 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
31 Mar 2022 | AA01 | Previous accounting period shortened from 30 June 2021 to 29 June 2021 | |
29 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
08 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
18 Sep 2020 | AP01 | Appointment of Dr Suresh Kumar Chohan as a director on 4 September 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
26 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
09 Feb 2020 | AP01 | Appointment of Mr Pravesh Kantilal Solanki as a director on 9 February 2020 | |
04 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
20 May 2019 | AD01 | Registered office address changed from C/O Redstone Accountancy 1 Lowry Plaza the Quays Salford M50 3UB England to C/O Redstone Accountancy 28 Kansas Avenue Salford M50 2GL on 20 May 2019 | |
28 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
05 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
28 Feb 2019 | AD01 | Registered office address changed from Redstone, Suite 307 1 Lowry Plaza the Quays Salford M50 3UB United Kingdom to C/O Redstone Accountancy 1 Lowry Plaza the Quays Salford M50 3UB on 28 February 2019 | |
28 Feb 2019 | PSC02 | Notification of Same Day Teeth (West Midlands) Limited as a person with significant control on 25 February 2019 | |
28 Feb 2019 | PSC07 | Cessation of Pravesh Kantilal Solanki as a person with significant control on 25 February 2019 | |
28 Feb 2019 | PSC07 | Cessation of Marc David Northover as a person with significant control on 25 February 2019 | |
28 Feb 2019 | PSC07 | Cessation of Brendan Hudson as a person with significant control on 25 February 2019 | |
28 Feb 2019 | PSC07 | Cessation of Marcus Nicholas Gambroudes as a person with significant control on 25 February 2019 |