Advanced company searchLink opens in new window

CFS MANAGEMENT LTD

Company number 02960433

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Oct 2015 CERTNM Company name changed cfs independent LIMITED\certificate issued on 30/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-29
29 Oct 2015 TM02 Termination of appointment of Gabriel Morris Joseph Harwood as a secretary on 1 December 2013
22 Oct 2015 AD01 Registered office address changed from 93 High Street Edgware Middlesex HA8 7DB to Japonica House 8 Spring Villa Park Edgware Middlesex HA8 7EB on 22 October 2015
28 Aug 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 186,000
31 Jul 2015 AA Full accounts made up to 31 March 2015
29 Sep 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 186,000
16 Jul 2014 AA Full accounts made up to 31 March 2014
17 Sep 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 186,000
30 Jul 2013 AA Full accounts made up to 31 March 2013
07 Sep 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
26 Jul 2012 AA Full accounts made up to 31 March 2012
22 Aug 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
28 Jul 2011 AA Full accounts made up to 31 March 2011
27 Aug 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
27 Aug 2010 CH01 Director's details changed for Dr Jonathan Michael Besso Cowan on 18 August 2010
27 Aug 2010 CH03 Secretary's details changed for Gabriel Morris Joseph Harwood on 18 August 2010
03 Aug 2010 AA Full accounts made up to 31 March 2010
17 Sep 2009 363a Return made up to 19/08/09; full list of members
17 Sep 2009 287 Registered office changed on 17/09/2009 from 2 fisher street london WC1R 4QA
16 Jul 2009 AA Full accounts made up to 31 March 2009
10 Sep 2008 363a Return made up to 19/08/08; full list of members
10 Sep 2008 288c Secretary's change of particulars / gabriel harwood / 04/08/2008
08 Jul 2008 AA Full accounts made up to 31 March 2008
29 May 2008 288a Director appointed dr jonathan michael besso cowan
14 May 2008 288b Appointment terminated director james brown