CPF TWO LIMITED
Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Confirmation statement made on 2025-08-29 with no updates |
15/07/2515 July 2025 | Current accounting period extended from 2025-09-30 to 2025-12-31 |
11/07/2511 July 2025 | Termination of appointment of Matthew Adam Gillon as a director on 2025-07-10 |
11/07/2511 July 2025 | Appointment of Mrs Nicola Ruth Townsend as a secretary on 2025-07-10 |
11/07/2511 July 2025 | Termination of appointment of Anna Bennett as a director on 2025-07-10 |
11/07/2511 July 2025 | Appointment of Mr Peter Simon Ball as a director on 2025-07-10 |
11/07/2511 July 2025 | Termination of appointment of James Farge as a director on 2025-07-10 |
13/05/2513 May 2025 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
04/09/244 September 2024 | Confirmation statement made on 2024-08-29 with updates |
10/07/2410 July 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/08/2329 August 2023 | Confirmation statement made on 2023-08-29 with no updates |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
02/03/232 March 2023 | Satisfaction of charge 115439710002 in full |
02/03/232 March 2023 | Satisfaction of charge 115439710001 in full |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
20/09/2220 September 2022 | Confirmation statement made on 2022-08-29 with no updates |
04/05/224 May 2022 | Director's details changed for Mr Christopher Gareth Fairfax on 2022-04-29 |
03/05/223 May 2022 | Appointment of Anna Bennett as a director on 2022-04-08 |
03/05/223 May 2022 | Appointment of James Farge as a director on 2022-04-08 |
05/10/215 October 2021 | Confirmation statement made on 2021-08-29 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
22/06/2122 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
28/05/2028 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
16/03/2016 March 2020 | PREVEXT FROM 31/08/2019 TO 30/09/2019 |
11/02/2011 February 2020 | APPOINTMENT TERMINATED, DIRECTOR PAUL MCGONIGLE |
28/01/2028 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GARETH FAIRFAX / 24/01/2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
04/09/194 September 2019 | CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES |
12/03/1912 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 115439710002 |
22/02/1922 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 115439710001 |
15/01/1915 January 2019 | 02/01/19 STATEMENT OF CAPITAL GBP 100 |
30/08/1830 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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