CPFC 2010 LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewSatisfaction of charge 072064090006 in full

View Document

06/08/256 August 2025 NewRegistration of charge 072064090007, created on 2025-08-04

View Document

30/07/2530 July 2025 NewAppointment of Robert Wood Johnson as a director on 2025-07-24

View Document

18/06/2518 June 2025 Appointment of Mitesh Velani as a secretary on 2025-04-18

View Document

18/06/2518 June 2025 Termination of appointment of Sean O'loughlin as a secretary on 2025-04-18

View Document

08/04/258 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

02/04/252 April 2025 Group of companies' accounts made up to 2024-06-30

View Document

15/04/2415 April 2024 Director's details changed for Mr Steve Parish on 2024-04-09

View Document

15/04/2415 April 2024 Director's details changed for Mr David Scott Blitzer on 2024-04-09

View Document

15/04/2415 April 2024 Director's details changed for Mr Joshua Jordan Harris on 2024-04-09

View Document

12/04/2412 April 2024 Group of companies' accounts made up to 2023-06-30

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

12/04/2312 April 2023 Group of companies' accounts made up to 2022-06-30

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-29 with updates

View Document

22/12/2122 December 2021 Registration of charge 072064090006, created on 2021-12-20

View Document

10/11/2110 November 2021 Second filing for the appointment of John Charles Textor as a director

View Document

03/11/213 November 2021 Appointment of John Charles Textor as a director on 2021-08-11

View Document

24/07/2124 July 2021 Group of companies' accounts made up to 2020-07-31

View Document

09/07/209 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

05/04/195 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, SECRETARY HARISH JANI

View Document

04/12/184 December 2018 SECRETARY APPOINTED SEAN O'LOUGHLIN

View Document

13/07/1813 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/07/2018

View Document

13/07/1813 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PALACE MIDCO UK LIMITED

View Document

19/06/1819 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

09/06/189 June 2018 DISS40 (DISS40(SOAD))

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

15/02/1815 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072064090005

View Document

10/10/1710 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

10/10/1710 October 2017 SAIL ADDRESS CREATED

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

21/03/1721 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

04/11/164 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072064090005

View Document

17/05/1617 May 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

04/02/164 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

14/01/1614 January 2016 ADOPT ARTICLES 17/09/2015

View Document

29/12/1529 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/12/1529 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/12/1529 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/12/1529 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR JOSHUA JORDAN HARRIS

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR DAVID SCOTT BLITZER

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROWETT

View Document

21/12/1521 December 2015 18/12/15 STATEMENT OF CAPITAL GBP 16450000

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN LONG

View Document

15/04/1515 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE PARISH / 01/07/2012

View Document

13/04/1513 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

13/03/1513 March 2015 SECOND FILING FOR FORM SH01

View Document

24/04/1424 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

29/05/1329 May 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

05/04/135 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

26/02/1326 February 2013 SECTION 521

View Document

02/07/122 July 2012 SECRETARY APPOINTED MR HARISH JANI

View Document

26/06/1226 June 2012 26/06/12 STATEMENT OF CAPITAL GBP 5750000

View Document

11/04/1211 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

09/03/129 March 2012 DIRECTOR APPOINTED MR STEPHEN JOHN BROWETT

View Document

02/03/122 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

06/12/116 December 2011 PREVEXT FROM 31/03/2011 TO 30/06/2011

View Document

08/11/118 November 2011 ARTICLES OF ASSOCIATION

View Document

29/06/1129 June 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

07/09/107 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/09/107 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/09/107 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/09/107 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN BROWETT

View Document

27/08/1027 August 2010 06/08/10 STATEMENT OF CAPITAL GBP 1749999

View Document

24/08/1024 August 2010 ADOPT ARTICLES 06/08/2010

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2EZ, UNITED KINGDOM

View Document

02/06/102 June 2010 DIRECTOR APPOINTED MR STEVE PARISH

View Document

02/06/102 June 2010 SECRETARY APPOINTED MR STEPHEN JOHN BROWETT

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED MR MARTIN PAUL LONG

View Document

29/03/1029 March 2010 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