C.F. Capital Plc was founded on 13 October 1988 and are based in Bishops Stortford in Hertfordshire, it's status in the Companies House registry is set to "Active". There are 10 directors listed as Allen, Darren Edward, Percy, Andrew, Yiannakou, Michael, Lewis, Patrick Anthony Proctor, Haze Financial Services Ltd, Brodie, John Andrew, Charlton, Peter, Hazell, James Albert, Keeley, Gary, Rannie, Keith Philip for this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PERCY, Andrew | 04 August 1993 | - | 1 |
YIANNAKOU, Michael | 29 July 1996 | - | 1 |
BRODIE, John Andrew | 19 July 1993 | 16 January 2020 | 1 |
CHARLTON, Peter | N/A | 16 January 2020 | 1 |
HAZELL, James Albert | N/A | 31 March 2000 | 1 |
KEELEY, Gary | 29 July 1996 | 16 January 2020 | 1 |
RANNIE, Keith Philip | 12 August 1993 | 18 July 1994 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLEN, Darren Edward | 01 July 2010 | - | 1 |
LEWIS, Patrick Anthony Proctor | N/A | 25 May 1995 | 1 |
HAZE FINANCIAL SERVICES LTD | 31 March 2000 | 31 October 2000 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 July 2020 | |
PSC07 - N/A | 23 July 2020 | |
PSC07 - N/A | 23 July 2020 | |
PSC02 - N/A | 18 February 2020 | |
PSC01 - N/A | 27 January 2020 | |
PSC01 - N/A | 27 January 2020 | |
PSC07 - N/A | 21 January 2020 | |
TM01 - Termination of appointment of director | 21 January 2020 | |
TM01 - Termination of appointment of director | 21 January 2020 | |
TM01 - Termination of appointment of director | 21 January 2020 | |
AA - Annual Accounts | 05 October 2019 | |
CS01 - N/A | 31 July 2019 | |
MR01 - N/A | 13 June 2019 | |
MR04 - N/A | 23 November 2018 | |
AA - Annual Accounts | 06 October 2018 | |
MR04 - N/A | 01 August 2018 | |
CS01 - N/A | 26 July 2018 | |
AA - Annual Accounts | 05 October 2017 | |
CS01 - N/A | 01 August 2017 | |
CH01 - Change of particulars for director | 28 February 2017 | |
AA - Annual Accounts | 11 October 2016 | |
CS01 - N/A | 27 July 2016 | |
CH01 - Change of particulars for director | 27 July 2016 | |
MR01 - N/A | 21 April 2016 | |
RESOLUTIONS - N/A | 06 January 2016 | |
CC04 - Statement of companies objects | 06 January 2016 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 22 July 2015 | |
AA - Annual Accounts | 08 October 2014 | |
AR01 - Annual Return | 05 August 2014 | |
AA - Annual Accounts | 07 October 2013 | |
AR01 - Annual Return | 26 July 2013 | |
AA - Annual Accounts | 03 October 2012 | |
RESOLUTIONS - N/A | 06 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 August 2012 | |
AR01 - Annual Return | 07 August 2012 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 23 August 2011 | |
CH01 - Change of particulars for director | 25 July 2011 | |
CH01 - Change of particulars for director | 15 July 2011 | |
AA - Annual Accounts | 28 September 2010 | |
AR01 - Annual Return | 19 August 2010 | |
TM02 - Termination of appointment of secretary | 19 July 2010 | |
MG01 - Particulars of a mortgage or charge | 13 July 2010 | |
AP03 - Appointment of secretary | 09 July 2010 | |
AA - Annual Accounts | 21 October 2009 | |
363a - Annual Return | 21 July 2009 | |
AA - Annual Accounts | 14 October 2008 | |
363s - Annual Return | 04 September 2008 | |
AA - Annual Accounts | 25 October 2007 | |
363s - Annual Return | 05 September 2007 | |
AA - Annual Accounts | 16 October 2006 | |
395 - Particulars of a mortgage or charge | 11 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 October 2006 | |
363s - Annual Return | 01 August 2006 | |
AA - Annual Accounts | 22 August 2005 | |
363s - Annual Return | 21 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 December 2004 | |
AA - Annual Accounts | 20 October 2004 | |
363s - Annual Return | 21 July 2004 | |
AA - Annual Accounts | 16 October 2003 | |
363s - Annual Return | 24 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 March 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 March 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 March 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 March 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 March 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 March 2003 | |
287 - Change in situation or address of Registered Office | 27 September 2002 | |
AA - Annual Accounts | 04 September 2002 | |
363s - Annual Return | 25 July 2002 | |
395 - Particulars of a mortgage or charge | 09 May 2002 | |
395 - Particulars of a mortgage or charge | 08 May 2002 | |
AA - Annual Accounts | 02 November 2001 | |
363s - Annual Return | 25 July 2001 | |
RESOLUTIONS - N/A | 14 December 2000 | |
RESOLUTIONS - N/A | 14 December 2000 | |
RESOLUTIONS - N/A | 14 December 2000 | |
RESOLUTIONS - N/A | 14 December 2000 | |
CERT7 - Re-registration of a company from private to public with a change of name | 14 December 2000 | |
AUDR - Auditor's report | 14 December 2000 | |
AUDS - Auditor's statement | 14 December 2000 | |
BS - Balance sheet | 14 December 2000 | |
MAR - Memorandum and Articles - used in re-registration | 14 December 2000 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 14 December 2000 | |
43(3) - Application by a private company for re-registration as a public company | 14 December 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 December 2000 | |
123 - Notice of increase in nominal capital | 14 December 2000 | |
AA - Annual Accounts | 12 December 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 December 2000 | |
288a - Notice of appointment of directors or secretaries | 11 December 2000 | |
288b - Notice of resignation of directors or secretaries | 11 December 2000 | |
363s - Annual Return | 19 July 2000 | |
288a - Notice of appointment of directors or secretaries | 04 May 2000 | |
288b - Notice of resignation of directors or secretaries | 18 April 2000 | |
AA - Annual Accounts | 28 September 1999 | |
363s - Annual Return | 20 July 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 May 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 May 1999 | |
AA - Annual Accounts | 20 October 1998 | |
363s - Annual Return | 16 July 1998 | |
AA - Annual Accounts | 02 February 1998 | |
363s - Annual Return | 17 July 1997 | |
AA - Annual Accounts | 01 February 1997 | |
288 - N/A | 01 August 1996 | |
288 - N/A | 01 August 1996 | |
363s - Annual Return | 18 July 1996 | |
AA - Annual Accounts | 07 February 1996 | |
363s - Annual Return | 17 July 1995 | |
288 - N/A | 01 June 1995 | |
AA - Annual Accounts | 31 January 1995 | |
363s - Annual Return | 04 August 1994 | |
288 - N/A | 04 August 1994 | |
AA - Annual Accounts | 15 September 1993 | |
288 - N/A | 25 August 1993 | |
363s - Annual Return | 24 August 1993 | |
288 - N/A | 22 August 1993 | |
288 - N/A | 23 July 1993 | |
363s - Annual Return | 14 August 1992 | |
AA - Annual Accounts | 31 July 1992 | |
395 - Particulars of a mortgage or charge | 21 May 1992 | |
395 - Particulars of a mortgage or charge | 21 May 1992 | |
395 - Particulars of a mortgage or charge | 28 April 1992 | |
AA - Annual Accounts | 15 August 1991 | |
363a - Annual Return | 09 August 1991 | |
288 - N/A | 20 June 1991 | |
287 - Change in situation or address of Registered Office | 12 October 1990 | |
AA - Annual Accounts | 21 August 1990 | |
363 - Annual Return | 21 August 1990 | |
395 - Particulars of a mortgage or charge | 03 April 1990 | |
395 - Particulars of a mortgage or charge | 03 April 1990 | |
395 - Particulars of a mortgage or charge | 03 April 1990 | |
363 - Annual Return | 16 February 1990 | |
288 - N/A | 13 December 1989 | |
288 - N/A | 19 October 1989 | |
287 - Change in situation or address of Registered Office | 07 July 1989 | |
287 - Change in situation or address of Registered Office | 22 May 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 May 1989 | |
288 - N/A | 22 February 1989 | |
288 - N/A | 22 February 1989 | |
287 - Change in situation or address of Registered Office | 22 February 1989 | |
MEM/ARTS - N/A | 18 February 1989 | |
RESOLUTIONS - N/A | 05 February 1989 | |
CERTNM - Change of name certificate | 03 February 1989 | |
CERTNM - Change of name certificate | 03 February 1989 | |
NEWINC - New incorporation documents | 13 October 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 June 2019 | Outstanding |
N/A |
A registered charge | 11 April 2016 | Fully Satisfied |
N/A |
Block discount agreement | 07 July 2010 | Fully Satisfied |
N/A |
Block discounting agreement | 05 October 2006 | Outstanding |
N/A |
Legal charge | 01 May 2002 | Fully Satisfied |
N/A |
Debenture | 29 April 2002 | Outstanding |
N/A |
Letter supplemental to master assignment and charge dated 15/04/1992 | 07 May 1992 | Fully Satisfied |
N/A |
Letter supplemental to master assignment and charge dated 15 april 1992 | 07 May 1992 | Fully Satisfied |
N/A |
Deed of assignment and charge | 15 April 1992 | Fully Satisfied |
N/A |
Allignment of loans | 29 March 1990 | Fully Satisfied |
N/A |
Charge over deposit account | 29 March 1990 | Fully Satisfied |
N/A |
Debenture | 29 March 1990 | Fully Satisfied |
N/A |