CFC 26 LIMITED

Register to unlock more data on OkredoRegister

CFC 26 LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

05304860

Incorporation date

06/12/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire EN5 5TZCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2004)
dot icon22/04/2021
Termination of appointment of Alisa Kourkine as a director on 2017-12-01
dot icon30/08/2017
Appointment of receiver or manager
dot icon07/03/2017
Termination of appointment of Masood Rashid as a director on 2017-03-06
dot icon23/02/2017
Confirmation statement made on 2016-12-06 with updates
dot icon24/12/2016
Satisfaction of charge 053048600011 in full
dot icon24/12/2016
Satisfaction of charge 053048600010 in full
dot icon23/12/2016
Registration of charge 053048600012, created on 2016-12-23
dot icon25/10/2016
Second filing of the annual return made up to 2015-12-06
dot icon25/10/2016
Second filing of the annual return made up to 2014-12-06
dot icon25/10/2016
Second filing of the annual return made up to 2012-12-06
dot icon14/10/2016
Amended total exemption small company accounts made up to 2015-07-31
dot icon14/10/2016
Amended total exemption small company accounts made up to 2014-07-31
dot icon14/10/2016
Amended total exemption small company accounts made up to 2013-07-31
dot icon11/10/2016
Second filing of the annual return made up to 2013-12-06
dot icon11/10/2016
Second filing of the annual return made up to 2010-12-06
dot icon11/10/2016
Second filing of the annual return made up to 2009-12-06
dot icon22/06/2016
Registered office address changed from , Lyndum House 12 High Street, Petersfield, Hants, GU32 3JG to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 2016-06-22
dot icon17/05/2016
Satisfaction of charge 053048600009 in full
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon25/04/2016
Registration of charge 053048600010, created on 2016-04-22
dot icon25/04/2016
Registration of charge 053048600011, created on 2016-04-22
dot icon08/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon28/07/2015
Notice of ceasing to act as receiver or manager
dot icon18/07/2015
Registration of charge 053048600009, created on 2015-07-15
dot icon18/07/2015
Satisfaction of charge 7 in full
dot icon18/07/2015
Satisfaction of charge 8 in full
dot icon13/07/2015
Appointment of Ms Alisa Kourkine as a director on 2015-07-13
dot icon13/07/2015
Appointment of Mr Masood Rashid as a director on 2015-07-13
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon23/04/2015
Appointment of receiver or manager
dot icon10/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon08/01/2014
Annual return made up to 2013-12-06 with full list of shareholders
dot icon19/12/2013
Previous accounting period extended from 2013-03-31 to 2013-07-31
dot icon18/01/2013
Annual return made up to 2012-12-06 with full list of shareholders
dot icon09/01/2013
Accounts for a small company made up to 2012-03-31
dot icon30/11/2012
Appointment of Mr Maximilian John Geelmuyden Blackburne as a director
dot icon26/11/2012
Termination of appointment of 3 Dynamics Limited as a director
dot icon26/11/2012
Termination of appointment of Saville Company Secretaries Limited as a secretary
dot icon26/11/2012
Termination of appointment of Andrew Lamb as a director
dot icon23/08/2012
Appointment of 3 Dynamics Limited as a director
dot icon03/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon03/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon03/08/2012
Particulars of a mortgage or charge / charge no: 8
dot icon31/07/2012
Particulars of a mortgage or charge / charge no: 7
dot icon05/07/2012
Termination of appointment of Rebecca Todd as a secretary
dot icon05/07/2012
Appointment of Saville Company Secretaries Limited as a secretary
dot icon29/06/2012
Termination of appointment of Adam Dalton as a director
dot icon26/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/06/2012
Appointment of Mr Andrew Richard Lamb as a director
dot icon28/05/2012
Resolutions
dot icon30/03/2012
Secretary's details changed
dot icon19/03/2012
Annual return made up to 2011-12-06
dot icon12/03/2012
Termination of appointment of Michael Dalton as a director
dot icon07/02/2012
Appointment of Adam Henry Michael Dalton as a director
dot icon02/02/2012
Accounts for a small company made up to 2011-03-31
dot icon23/01/2012
Registered office address changed from , 27B High Street, Petersfield, GU32 3JR on 2012-01-23
dot icon08/11/2011
Registered office address changed from , Lyndum House, 12 High Street, Petersfield, Hampshire, GU32 3JG on 2011-11-08
dot icon17/01/2011
Annual return made up to 2010-12-06
dot icon11/01/2011
Accounts for a small company made up to 2010-03-31
dot icon15/06/2010
Termination of appointment of Vincent Lim as a secretary
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon10/12/2009
Director's details changed for Michael Dalton on 2009-12-08
dot icon31/03/2009
Amended accounts made up to 2008-03-31
dot icon30/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon16/12/2008
Return made up to 06/12/08; full list of members
dot icon08/08/2008
Total exemption full accounts made up to 2007-03-31
dot icon23/04/2008
Secretary appointed vincent lim
dot icon16/04/2008
Return made up to 06/12/07; no change of members
dot icon28/01/2008
Total exemption full accounts made up to 2006-03-31
dot icon19/12/2007
Particulars of mortgage/charge
dot icon19/12/2007
Particulars of mortgage/charge
dot icon19/12/2007
Particulars of mortgage/charge
dot icon09/05/2007
Miscellaneous
dot icon23/01/2007
Return made up to 06/12/06; full list of members
dot icon26/01/2006
Declaration of assistance for shares acquisition
dot icon17/01/2006
Director resigned
dot icon17/01/2006
Secretary resigned;director resigned
dot icon17/01/2006
Registered office changed on 17/01/06 from: 94-96 great north road, london, N2 0NL
dot icon17/01/2006
New secretary appointed
dot icon11/01/2006
New director appointed
dot icon05/01/2006
Declaration of satisfaction of mortgage/charge
dot icon05/01/2006
Particulars of mortgage/charge
dot icon23/12/2005
Particulars of mortgage/charge
dot icon16/12/2005
Return made up to 06/12/05; full list of members
dot icon22/09/2005
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon15/08/2005
Particulars of mortgage/charge
dot icon14/01/2005
Certificate of change of name
dot icon16/12/2004
Registered office changed on 16/12/04 from: 76 whitchurch road, cardiff, CF14 3LX
dot icon16/12/2004
New secretary appointed;new director appointed
dot icon16/12/2004
New director appointed
dot icon16/12/2004
Secretary resigned
dot icon16/12/2004
Director resigned
dot icon06/12/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2015
dot iconNext confirmation date
06/12/2017
dot iconLast change occurred
31/07/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/07/2015
dot iconNext account date
31/07/2016
dot iconNext due on
30/04/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,432
BAYLIS FARMS LIMITED100 Mile End Road Mile End Road, London E1 4UN
Receiver Action

Category:

Raising of sheep and goats

Comp. code:

05566196

Reg. date:

16/09/2005

Turnover:

-

No. of employees:

-
BRENT FARMS LIMITEDAcorn House Hoopers Close, Isleport Business Park, Highbridge TA9 4JT
Receiver Action

Category:

Mixed farming

Comp. code:

09167153

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

-
HAREFOLD LIMITED83-85 Baker Street, London W1U 6AG
Receiver Action

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01889353

Reg. date:

25/02/1985

Turnover:

-

No. of employees:

-
MARTOCK FARMS LIMITEDLittle Orchard New Road, Chiselborough, Stoke-Sub-Hamdon, Somerset TA14 6TJ
Receiver Action

Category:

Mixed farming

Comp. code:

07564862

Reg. date:

15/03/2011

Turnover:

-

No. of employees:

-
P A VIZZA DEVELOPMENTS LIMITEDBrynfa Farm, Hermon, Glogue, Pembrokeshire SA36 0DZ
Receiver Action

Category:

Raising of dairy cattle

Comp. code:

05250795

Reg. date:

04/10/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CFC 26 LIMITED

CFC 26 LIMITED is an(a) Receiver Action company incorporated on 06/12/2004 with the registered office located at 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire EN5 5TZ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CFC 26 LIMITED?

toggle

CFC 26 LIMITED is currently Receiver Action. It was registered on 06/12/2004 .

Where is CFC 26 LIMITED located?

toggle

CFC 26 LIMITED is registered at 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire EN5 5TZ.

What does CFC 26 LIMITED do?

toggle

CFC 26 LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CFC 26 LIMITED?

toggle

The latest filing was on 22/04/2021: Termination of appointment of Alisa Kourkine as a director on 2017-12-01.