CFPM 2024 LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Voluntary strike-off action has been suspended

View Document

10/12/2410 December 2024 Voluntary strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

18/10/2418 October 2024 Application to strike the company off the register

View Document

12/04/2412 April 2024 Registered office address changed from Unit 1 High Common Lane Tickhill Doncaster DN11 9HE England to Eaton House Amelia Court Retford DN22 7HJ on 2024-04-12

View Document

22/03/2422 March 2024 Satisfaction of charge 086436180004 in full

View Document

04/03/244 March 2024 Satisfaction of charge 086436180002 in full

View Document

04/03/244 March 2024 Satisfaction of charge 086436180003 in full

View Document

21/02/2421 February 2024 Certificate of change of name

View Document

21/02/2421 February 2024 Registered office address changed from Carlton Forest Distribution Centre Blyth Road Worksop Nottinghamshire S81 0TP to Unit 1 High Common Lane Tickhill Doncaster DN11 9HE on 2024-02-21

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

07/06/237 June 2023 Satisfaction of charge 086436180001 in full

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

05/04/235 April 2023 Registration of charge 086436180004, created on 2023-04-03

View Document

23/03/2323 March 2023 Accounts for a small company made up to 2022-08-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-08-08 with no updates

View Document

07/10/217 October 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

06/07/216 July 2021 Appointment of Mr Michael Antony Hopps as a director on 2021-06-01

View Document

06/07/216 July 2021 Termination of appointment of Scott Andrew Robson as a director on 2021-06-01

View Document

18/12/2018 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

03/11/203 November 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CARLTON FOREST GROUP LLP / 13/06/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

18/08/2018 August 2020 DIRECTOR APPOINTED MR SCOTT ANDREW ROBSON

View Document

18/08/2018 August 2020 APPOINTMENT TERMINATED, DIRECTOR KERRY NEATH

View Document

22/05/2022 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

05/09/195 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLTON FOREST GROUP HOLDINGS

View Document

05/09/195 September 2019 CESSATION OF CARLTON FOREST GROUP LLP AS A PSC

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

24/05/1924 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK PEPPER / 20/12/2018

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MRS DIANE WARD

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

02/11/172 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

30/05/1730 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

07/06/167 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

26/04/1626 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086436180001

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR ALEX STANLEY

View Document

01/10/151 October 2015 PREVSHO FROM 30/11/2015 TO 31/08/2015

View Document

02/09/152 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

28/04/1528 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED MR ANDREW MARK PEPPER

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED MR KERRY DANIEL NEATH

View Document

11/08/1411 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

17/07/1417 July 2014 CURREXT FROM 31/08/2014 TO 30/11/2014

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR CHRIS MURPHY

View Document

07/02/147 February 2014 ADOPT ARTICLES 24/01/2014

View Document

22/01/1422 January 2014 CORPORATE DIRECTOR APPOINTED CARLTON FOREST GROUP LLP

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MR ALEX STANLEY

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN PEPPER

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW PEPPER

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED MR CHRIS MURPHY

View Document

08/08/138 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company