About

Registered Number: 06372002
Date of Incorporation: 17/09/2007 (17 years and 7 months ago)
Company Status: Active
Registered Address: Hampden House, Great Hampden, Great Missenden, Buckinghamshire, HP16 9RD

 

Founded in 2007, 42 Cf Management Company Ltd has its registered office in Great Missenden in Buckinghamshire. We don't currently know the number of employees at this business. This business has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Simon John 01 November 2010 31 July 2013 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
PARENT_ACC - N/A 29 September 2020
AGREEMENT2 - N/A 29 September 2020
GUARANTEE2 - N/A 29 September 2020
CS01 - N/A 21 February 2020
AA - Annual Accounts 06 December 2019
PARENT_ACC - N/A 06 December 2019
GUARANTEE2 - N/A 06 December 2019
AGREEMENT2 - N/A 06 December 2019
AA01 - Change of accounting reference date 25 September 2019
RESOLUTIONS - N/A 06 July 2019
CS01 - N/A 20 February 2019
TM01 - Termination of appointment of director 19 February 2019
TM01 - Termination of appointment of director 19 February 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 02 August 2018
GUARANTEE2 - N/A 02 August 2018
PARENT_ACC - N/A 23 July 2018
AGREEMENT2 - N/A 23 July 2018
CH01 - Change of particulars for director 09 March 2018
CH01 - Change of particulars for director 07 March 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 21 September 2017
PARENT_ACC - N/A 21 September 2017
GUARANTEE2 - N/A 07 September 2017
AGREEMENT2 - N/A 07 September 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 11 October 2013
TM01 - Termination of appointment of director 09 August 2013
AA - Annual Accounts 11 June 2013
CH01 - Change of particulars for director 27 February 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 30 September 2011
CH01 - Change of particulars for director 27 July 2011
AP01 - Appointment of director 06 December 2010
AR01 - Annual Return 14 October 2010
CH04 - Change of particulars for corporate secretary 14 October 2010
AA - Annual Accounts 25 September 2010
RESOLUTIONS - N/A 31 August 2010
CH01 - Change of particulars for director 21 July 2010
AP01 - Appointment of director 07 June 2010
AP01 - Appointment of director 26 May 2010
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 15 July 2009
CERTNM - Change of name certificate 07 January 2009
225 - Change of Accounting Reference Date 18 November 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
363a - Annual Return 10 October 2008
NEWINC - New incorporation documents 17 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.