- 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) |
---|---|---|---|
26 Feb 2019 | TM01 | Termination of appointment of Pravesh Kantilal Solanki as a director on 25 February 2019 | |
26 Feb 2019 | TM01 | Termination of appointment of Brendan Hudson as a director on 25 February 2019 | |
26 Feb 2019 | TM01 | Termination of appointment of Marcus Nicholas Gambroudes as a director on 25 February 2019 | |
29 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with no updates | |
22 Jun 2018 | AD01 | Registered office address changed from 6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA to Redstone, Suite 307 1 Lowry Plaza the Quays Salford M50 3UB on 22 June 2018 | |
29 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
11 Jul 2017 | PSC01 | Notification of Pravesh Solanki as a person with significant control on 6 April 2016 | |
11 Jul 2017 | PSC01 | Notification of Marc Northover as a person with significant control on 6 April 2016 | |
11 Jul 2017 | PSC01 | Notification of Brendan Hudson as a person with significant control on 6 April 2016 | |
11 Jul 2017 | PSC01 | Notification of Marcus Nicholas Gambroudes as a person with significant control on 6 April 2016 | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
29 Jun 2016 | AP01 | Appointment of Mr Brendan Hudson as a director on 27 June 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
28 Jun 2016 | CH01 | Director's details changed for Mr Marc David Northover on 1 May 2016 | |
28 Jun 2016 | TM01 | Termination of appointment of Brendan Hudson as a director on 27 June 2016 | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
17 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
21 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Oct 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
07 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2013 | AP01 | Appointment of Mr Pravesh Kantilal Solanki as a director | |
16 Oct 2013 | TM01 | Termination of appointment of Pravesh Solanki as a director | |
12 Aug 2013 | CH01 | Director's details changed for Mr Pravesh Solanki on 12 August 2013 |