CPF TWO LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-29 with no updates

View Document

15/07/2515 July 2025 Current accounting period extended from 2025-09-30 to 2025-12-31

View Document

11/07/2511 July 2025 Termination of appointment of Matthew Adam Gillon as a director on 2025-07-10

View Document

11/07/2511 July 2025 Appointment of Mrs Nicola Ruth Townsend as a secretary on 2025-07-10

View Document

11/07/2511 July 2025 Termination of appointment of Anna Bennett as a director on 2025-07-10

View Document

11/07/2511 July 2025 Appointment of Mr Peter Simon Ball as a director on 2025-07-10

View Document

11/07/2511 July 2025 Termination of appointment of James Farge as a director on 2025-07-10

View Document

13/05/2513 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/09/244 September 2024 Confirmation statement made on 2024-08-29 with updates

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/03/232 March 2023 Satisfaction of charge 115439710002 in full

View Document

02/03/232 March 2023 Satisfaction of charge 115439710001 in full

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-08-29 with no updates

View Document

04/05/224 May 2022 Director's details changed for Mr Christopher Gareth Fairfax on 2022-04-29

View Document

03/05/223 May 2022 Appointment of Anna Bennett as a director on 2022-04-08

View Document

03/05/223 May 2022 Appointment of James Farge as a director on 2022-04-08

View Document

05/10/215 October 2021 Confirmation statement made on 2021-08-29 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/05/2028 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 PREVEXT FROM 31/08/2019 TO 30/09/2019

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL MCGONIGLE

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GARETH FAIRFAX / 24/01/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

12/03/1912 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115439710002

View Document

22/02/1922 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115439710001

View Document

15/01/1915 January 2019 02/01/19 STATEMENT OF CAPITAL GBP 100

View Document

30/08/1830 August 2018 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