C.U.F.C. HOLDINGS LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-08 with updates

View Document

03/04/253 April 2025 Accounts for a medium company made up to 2024-06-30

View Document

13/02/2513 February 2025 Resolutions

View Document

13/02/2513 February 2025 Statement of capital following an allotment of shares on 2025-01-31

View Document

18/07/2418 July 2024 Resolutions

View Document

16/07/2416 July 2024 Statement of capital following an allotment of shares on 2024-06-30

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-08 with updates

View Document

23/03/2423 March 2024 Group of companies' accounts made up to 2023-06-30

View Document

04/12/234 December 2023 Resolutions

View Document

04/12/234 December 2023 Resolutions

View Document

04/12/234 December 2023 Resolutions

View Document

23/11/2323 November 2023 Statement of capital following an allotment of shares on 2023-11-22

View Document

23/11/2323 November 2023 Termination of appointment of John Lee Nixon as a secretary on 2023-11-22

View Document

23/11/2323 November 2023 Termination of appointment of Steven Pattison as a director on 2023-11-22

View Document

23/11/2323 November 2023 Termination of appointment of John Lee Nixon as a director on 2023-11-22

View Document

23/11/2323 November 2023 Termination of appointment of Andrew Jenkins as a director on 2023-11-22

View Document

23/11/2323 November 2023 Termination of appointment of David George Clark of Windermere as a director on 2023-11-22

View Document

23/11/2323 November 2023 Cessation of Steven Pattison as a person with significant control on 2023-11-22

View Document

23/11/2323 November 2023 Cessation of Carlisle and Cumbria United Independent Supporters Society Limited as a person with significant control on 2023-11-22

View Document

23/11/2323 November 2023 Cessation of Herbert Andrew Jenkins as a person with significant control on 2023-11-22

View Document

23/11/2323 November 2023 Cessation of John Lee Nixon as a person with significant control on 2023-11-22

View Document

23/11/2323 November 2023 Notification of Castle Sports Group Limited as a person with significant control on 2023-11-22

View Document

23/11/2323 November 2023 Appointment of Mrs Patricia Piatak as a director on 2023-11-22

View Document

23/11/2323 November 2023 Appointment of Mr Thomas Piatak as a director on 2023-11-22

View Document

17/07/2317 July 2023 Termination of appointment of John Robert Jackson as a director on 2023-07-08

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

01/03/231 March 2023 Memorandum and Articles of Association

View Document

01/03/231 March 2023 Resolutions

View Document

01/03/231 March 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

23/02/2323 February 2023 Second filing of a statement of capital following an allotment of shares on 2018-06-30

View Document

23/02/2323 February 2023 Second filing of a statement of capital following an allotment of shares on 2017-06-30

View Document

22/02/2322 February 2023 Statement of capital following an allotment of shares on 2019-06-30

View Document

03/01/233 January 2023 Group of companies' accounts made up to 2022-06-30

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Resolutions

View Document

13/09/2113 September 2021 Statement of capital following an allotment of shares on 2018-06-30

View Document

06/07/216 July 2021 Group of companies' accounts made up to 2020-06-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

30/03/2030 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

28/03/1928 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

09/02/199 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/06/1814 June 2018 DIRECTOR APPOINTED MR JOHN ROBERT JACKSON

View Document

06/04/186 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

08/02/188 February 2018 Statement of capital following an allotment of shares on 2017-06-30

View Document

08/02/188 February 2018 30/06/17 STATEMENT OF CAPITAL GBP 1225100

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MR WILLIAM ATKINSON

View Document

10/04/1710 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MR STEVEN PATTISON

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED LORD DAVID CLARK

View Document

20/05/1620 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN LEE NIXON / 20/05/2016

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JENKINS / 20/05/2016

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LEE NIXON / 20/05/2016

View Document

31/03/1631 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

26/02/1626 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

28/04/1528 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN PATTISON

View Document

09/04/159 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

02/02/152 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

06/02/146 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

27/11/1327 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

07/02/137 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

27/12/1227 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

07/02/127 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

23/11/1123 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

23/03/1123 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

04/02/114 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

25/03/1025 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JENKINS / 31/12/2009

View Document

02/02/102 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR STEVEN ALLEN

View Document

22/04/0922 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

24/02/0924 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 DIRECTOR APPOINTED MR STEVEN PATTISON

View Document

08/07/088 July 2008 DIRECTOR APPOINTED MR STEVEN DAVID ALLEN

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED DIRECTOR NORMAN STORY

View Document

18/06/0818 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN STORY / 03/06/2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 AUDITOR'S RESIGNATION

View Document

15/10/0715 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

12/02/0712 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

22/10/0422 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0422 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0422 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0413 October 2004 AUDITOR'S RESIGNATION

View Document

20/09/0420 September 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

09/09/049 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/08/0328 August 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS; AMEND

View Document

06/08/036 August 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

27/03/0327 March 2003 £ NC 100/1000 11/03/03

View Document

27/03/0327 March 2003 NC INC ALREADY ADJUSTED 11/03/03

View Document

01/03/031 March 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 REGISTERED OFFICE CHANGED ON 23/10/02 FROM: BAKER TILLY 2ND FLOOR BRAZENNOSE HOUSE BRAZENNOSE STREET MANCHESTER M2 5BL

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

25/02/0225 February 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 NEW SECRETARY APPOINTED

View Document

28/09/0128 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0114 September 2001 SECRETARY RESIGNED

View Document

28/06/0128 June 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

21/05/0121 May 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0127 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/019 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/005 December 2000 REGISTERED OFFICE CHANGED ON 05/12/00 FROM: BRUNTON PARK CARLISLE CUMBRIA CA1 1LL

View Document

30/10/0030 October 2000 SECRETARY RESIGNED

View Document

18/10/0018 October 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 NEW SECRETARY APPOINTED

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 NEW SECRETARY APPOINTED

View Document

31/05/0031 May 2000 SECRETARY RESIGNED

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

05/01/005 January 2000 RETURN MADE UP TO 27/01/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98

View Document

09/03/999 March 1999 COMPANY NAME CHANGED KNIGHTON HOLDINGS LIMITED CERTIFICATE ISSUED ON 10/03/99

View Document

02/06/982 June 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

28/04/9828 April 1998 RETURN MADE UP TO 27/01/98; NO CHANGE OF MEMBERS

View Document

15/09/9715 September 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

08/06/978 June 1997 RETURN MADE UP TO 27/01/97; NO CHANGE OF MEMBERS

View Document

25/10/9625 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

27/04/9627 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/963 April 1996 RETURN MADE UP TO 27/01/96; FULL LIST OF MEMBERS

View Document

19/03/9619 March 1996 ADOPT MEM AND ARTS 11/03/95

View Document

16/08/9516 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9528 March 1995 ACCOUNTING REF. DATE EXT FROM 31/01 TO 30/06

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/09/9422 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/09/9422 September 1994 882R,AMENDS 882R RECD 240692

View Document

22/09/9422 September 1994 287-AMENDS 287 RECD 110492

View Document

22/09/9422 September 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/9422 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/9427 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

17/03/9417 March 1994 RETURN MADE UP TO 27/01/94; NO CHANGE OF MEMBERS

View Document

08/04/938 April 1993 RETURN MADE UP TO 27/01/93; FULL LIST OF MEMBERS

View Document

08/04/938 April 1993 REGISTERED OFFICE CHANGED ON 08/04/93

View Document

18/11/9218 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9215 April 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/9215 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/9215 April 1992 REGISTERED OFFICE CHANGED ON 15/04/92 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

15/04/9215 April 1992 COMPANY NAME CHANGED CANTONGOLD LIMITED CERTIFICATE ISSUED ON 16/04/92

View Document

15/04/9215 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/04/929 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/04/929 April 1992 ALTER MEM AND ARTS 27/01/92

View Document

27/01/9227 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information