CHFP DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

16/08/2416 August 2024 Registration of charge 106363790005, created on 2024-08-09

View Document

14/08/2414 August 2024 Satisfaction of charge 106363790003 in full

View Document

14/08/2414 August 2024 Satisfaction of charge 106363790004 in full

View Document

18/04/2418 April 2024 Change of details for Mr Simon Paul Christopher Cook as a person with significant control on 2024-02-23

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/11/218 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/04/201 April 2020 29/02/20 UNAUDITED ABRIDGED

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

22/10/1922 October 2019 28/02/19 UNAUDITED ABRIDGED

View Document

14/05/1914 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106363790001

View Document

14/05/1914 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106363790002

View Document

03/05/193 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106363790004

View Document

03/05/193 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106363790003

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

25/01/1925 January 2019 CESSATION OF ROBERT JOHN CROSSLAND AS A PSC

View Document

25/01/1925 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PAUL CHRISTOPHER COOK

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR SIMON PAUL CHRISTOPHER COOK

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT CROSSLAND

View Document

06/07/186 July 2018 28/02/18 UNAUDITED ABRIDGED

View Document

08/06/188 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106363790002

View Document

06/06/186 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106363790001

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM C/O C/O CROWE CLARK WHITEHILL LLP 3RD FLOOR, THE LEXICON, MOUNT STREET MANCHESTER M2 5NT UNITED KINGDOM

View Document

23/02/1723 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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