Advanced company searchLink opens in new window

CPF TWO LIMITED

Company number 11543971

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)
29 Aug 2023 CS01 Confirmation statement made on 29 August 2023 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
02 Mar 2023 MR04 Satisfaction of charge 115439710002 in full
02 Mar 2023 MR04 Satisfaction of charge 115439710001 in full
20 Sep 2022 CS01 Confirmation statement made on 29 August 2022 with no updates
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
04 May 2022 CH01 Director's details changed for Mr Christopher Gareth Fairfax on 29 April 2022
03 May 2022 AP01 Appointment of James Farge as a director on 8 April 2022
03 May 2022 AP01 Appointment of Anna Bennett as a director on 8 April 2022
05 Oct 2021 CS01 Confirmation statement made on 29 August 2021 with no updates
22 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
28 Jan 2021 PSC05 Change of details for We are Catalyst Limited as a person with significant control on 1 January 2021
28 Jan 2021 AD01 Registered office address changed from Positive House Yeoman Road Ringwood Hampshire BH24 3FF to Midland House 2 Poole Road Bournemouth BH2 5QY on 28 January 2021
14 Oct 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
31 Jul 2020 AP01 Appointment of Matthew Adam Gillon as a director on 21 July 2020
22 Jul 2020 PSC02 Notification of We are Catalyst Limited as a person with significant control on 13 December 2018
22 Jul 2020 PSC07 Cessation of Catalyst Bridging Limited as a person with significant control on 13 December 2018
28 May 2020 AA Total exemption full accounts made up to 30 September 2019
16 Mar 2020 AA01 Previous accounting period extended from 31 August 2019 to 30 September 2019
11 Feb 2020 TM01 Termination of appointment of Paul Robert Mcgonigle as a director on 14 November 2019
28 Jan 2020 CH01 Director's details changed for Mr Christopher Gareth Fairfax on 24 January 2020
04 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with updates
12 Mar 2019 MR01 Registration of charge 115439710002, created on 20 February 2019
22 Feb 2019 MR01 Registration of charge 115439710001, created on 22 February 2019
15 Jan 2019 SH01 Statement of capital following an allotment of shares on 2 January 2019
  • GBP 100