About

Registered Number: 07206409
Date of Incorporation: 29/03/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: Selhurst Park Stadium, Holmesdale Road, London, Greater London, SE25 6PU

 

Based in Greater London, Cpfc 2010 Ltd was founded on 29 March 2010, it's status in the Companies House registry is set to "Active". There are 3 directors listed as O'loughlin, Sean, Browett, Stephen John, Jani, Harish for Cpfc 2010 Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
O'LOUGHLIN, Sean 12 September 2018 - 1
BROWETT, Stephen John 01 June 2010 06 August 2010 1
JANI, Harish 29 June 2012 12 September 2018 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 05 April 2019
CS01 - N/A 05 April 2019
AP03 - Appointment of secretary 04 December 2018
TM02 - Termination of appointment of secretary 04 December 2018
PSC02 - N/A 13 July 2018
PSC09 - N/A 13 July 2018
AA - Annual Accounts 19 June 2018
DISS40 - Notice of striking-off action discontinued 09 June 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
CS01 - N/A 05 April 2018
MR04 - N/A 15 February 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 October 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 21 March 2017
MR01 - N/A 04 November 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 04 February 2016
RESOLUTIONS - N/A 14 January 2016
MR04 - N/A 29 December 2015
MR04 - N/A 29 December 2015
MR04 - N/A 29 December 2015
MR04 - N/A 29 December 2015
AP01 - Appointment of director 22 December 2015
AP01 - Appointment of director 22 December 2015
SH01 - Return of Allotment of shares 21 December 2015
TM01 - Termination of appointment of director 21 December 2015
TM01 - Termination of appointment of director 21 December 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 13 April 2015
CH01 - Change of particulars for director 13 April 2015
RP04 - N/A 13 March 2015
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 05 April 2013
MISC - Miscellaneous document 26 February 2013
AP03 - Appointment of secretary 02 July 2012
SH01 - Return of Allotment of shares 26 June 2012
AR01 - Annual Return 11 April 2012
AP01 - Appointment of director 09 March 2012
AA - Annual Accounts 02 March 2012
AA01 - Change of accounting reference date 06 December 2011
MEM/ARTS - N/A 08 November 2011
AR01 - Annual Return 29 June 2011
MG01 - Particulars of a mortgage or charge 07 September 2010
MG01 - Particulars of a mortgage or charge 07 September 2010
MG01 - Particulars of a mortgage or charge 07 September 2010
MG01 - Particulars of a mortgage or charge 07 September 2010
SH01 - Return of Allotment of shares 27 August 2010
TM02 - Termination of appointment of secretary 27 August 2010
RESOLUTIONS - N/A 24 August 2010
TM01 - Termination of appointment of director 10 June 2010
AD01 - Change of registered office address 08 June 2010
AP01 - Appointment of director 02 June 2010
AP03 - Appointment of secretary 02 June 2010
AP01 - Appointment of director 21 May 2010
NEWINC - New incorporation documents 29 March 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 November 2016 Fully Satisfied

N/A

Debenture 19 August 2010 Fully Satisfied

N/A

Debenture 19 August 2010 Fully Satisfied

N/A

Debenture 19 August 2010 Fully Satisfied

N/A

Debenture 19 August 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.