Advanced company searchLink opens in new window

CPFC SELHURST PARK LIMITED

Company number 07334675

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2018 MR04 Satisfaction of charge 073346750002 in full
10 Oct 2017 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
10 Oct 2017 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
09 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with no updates
21 Mar 2017 AA Accounts for a small company made up to 30 June 2016
04 Nov 2016 MR01 Registration of charge 073346750002, created on 1 November 2016
14 Sep 2016 MR04 Satisfaction of charge 1 in full
08 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
04 Feb 2016 AA Full accounts made up to 30 June 2015
22 Dec 2015 AP01 Appointment of Mr Joshua Jordan Harris as a director on 18 December 2015
22 Dec 2015 AP01 Appointment of Mr David Scott Blitzer as a director on 18 December 2015
21 Dec 2015 TM01 Termination of appointment of Martin Paul Long as a director on 18 December 2015
21 Dec 2015 TM01 Termination of appointment of Stephen John Browett as a director on 18 December 2015
10 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
15 Apr 2015 AA Full accounts made up to 30 June 2014
06 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
23 Dec 2013 AA Full accounts made up to 30 June 2013
06 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
06 Aug 2013 CH01 Director's details changed for Mr Steve Parish on 1 July 2012
05 Apr 2013 AA Full accounts made up to 30 June 2012
07 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
04 Jul 2012 TM02 Termination of appointment of Stephen John Browett as a secretary
04 Jul 2012 AP03 Appointment of Mr Harish Jani as a secretary