- Company Overview for CFH MANAGEMENT COMPANY LTD (11539700)
- Filing history for CFH MANAGEMENT COMPANY LTD (11539700)
- People for CFH MANAGEMENT COMPANY LTD (11539700)
- More for CFH MANAGEMENT COMPANY LTD (11539700)
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) |
---|---|---|---|
27 Aug 2024 | CS01 | Confirmation statement made on 27 August 2024 with no updates | |
27 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
30 Aug 2023 | CS01 | Confirmation statement made on 27 August 2023 with no updates | |
30 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 27 August 2022 with no updates | |
30 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
27 Aug 2021 | CS01 | Confirmation statement made on 27 August 2021 with no updates | |
24 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
28 Aug 2020 | CS01 | Confirmation statement made on 27 August 2020 with no updates | |
27 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
10 Dec 2019 | CH01 | Director's details changed for Mr Brian Fletcher on 10 December 2019 | |
10 Dec 2019 | CH01 | Director's details changed for Mr Mark John Hughes on 10 December 2019 | |
10 Dec 2019 | PSC04 | Change of details for Mr Mark John Hughes as a person with significant control on 26 July 2019 | |
10 Dec 2019 | PSC04 | Change of details for Miss Sarah Helen Campbell as a person with significant control on 26 July 2019 | |
10 Dec 2019 | CH01 | Director's details changed for Miss Sarah Helen Campbell on 10 December 2019 | |
10 Dec 2019 | PSC04 | Change of details for Mr Brian Fletcher as a person with significant control on 26 July 2019 | |
30 Aug 2019 | CS01 | Confirmation statement made on 27 August 2019 with no updates | |
26 Jul 2019 | AD01 | Registered office address changed from Hamill House 112 - 116 Chorley New Road Bolton BL1 4DH England to Hamill House 112 - 116 Chorley New Road Bolton BL1 4DH on 26 July 2019 | |
25 Jul 2019 | AD01 | Registered office address changed from 112 - 116 Hamill House Chorley New Road Bolton BL1 4DH England to Hamill House 112 - 116 Chorley New Road Bolton BL1 4DH on 25 July 2019 | |
24 Jul 2019 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 112 - 116 Hamill House Chorley New Road Bolton BL1 4DH on 24 July 2019 | |
28 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-28
|