This company is commonly known as C.f. Capital Holdings Limited. The company was founded 4 years ago and was given the registration number 12231353. The firm's registered office is in BISHOPS STORTFORD. You can find them at Capital House, Raynham Road, Bishops Stortford, Hertfordshire. This company's SIC code is 99999 - Dormant Company.
Name | : | C.F. CAPITAL HOLDINGS LIMITED |
---|---|---|
Company Number | : | 12231353 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 September 2019 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Capital House, Raynham Road, Bishops Stortford, Hertfordshire, United Kingdom, CM23 5TT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Reading International Business Park, Reading, United Kingdom, RG2 6AA | Director | 16 January 2020 | Active |
Capital House, Raynham Road, Bishops Stortford, United Kingdom, CM23 5TT | Director | 22 November 2019 | Active |
Capital House, Raynham Road, Bishops Stortford, United Kingdom, CM23 5TT | Director | 22 November 2019 | Active |
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG | Corporate Secretary | 27 September 2019 | Active |
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG | Director | 27 September 2019 | Active |
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG | Corporate Director | 27 September 2019 | Active |
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG | Corporate Nominee Director | 27 September 2019 | Active |
Mr Michael Yiannakou | ||
Notified on | : | 16 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Capital House, Raynham Road, Bishops Stortford, United Kingdom, CM23 5TT |
Nature of control | : |
|
Andrew Percy | ||
Notified on | : | 27 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Capital House, Raynham Road, Bishops Stortford, United Kingdom, CM23 5TT |
Nature of control | : |
|
Inhoco Formations Limited | ||
Notified on | : | 27 September 2019 |
---|---|---|
Status | : | Active |
Address | : | Milton Gate, 60 Chiswell Street, London, EC1Y 4AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-16 | Accounts | Accounts with accounts type group. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type group. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-10 | Incorporation | Memorandum articles. | Download |
2022-03-10 | Resolution | Resolution. | Download |
2022-03-09 | Capital | Capital alter shares subdivision. | Download |
2021-11-30 | Accounts | Accounts with accounts type group. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type full. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-18 | Officers | Appoint person director company with name date. | Download |
2020-02-18 | Resolution | Resolution. | Download |
2020-02-17 | Capital | Capital allotment shares. | Download |
2020-02-17 | Capital | Capital name of class of shares. | Download |
2020-01-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-28 | Address | Change registered office address company with date old address new address. | Download |
2019-11-27 | Officers | Termination director company with name termination date. | Download |
2019-11-27 | Accounts | Change account reference date company current shortened. | Download |
2019-11-27 | Officers | Termination director company with name termination date. | Download |
2019-11-27 | Officers | Termination director company with name termination date. | Download |
2019-11-27 | Officers | Termination secretary company with name termination date. | Download |
2019-11-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.