London
EC3N 1RE
Director Name | Mr Sean Anthony Collins |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2018(51 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | One Aldgate London EC3N 1RE |
Director Name | Mrs Anne Byrne |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2019(52 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | One Aldgate London EC3N 1RE |
Director Name | Mr David James Sawer |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2021(54 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Aldgate London EC3N 1RE |
Director Name | Mr Neil Winston Benson |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(25 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 October 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 28 Southway London NW11 6RU |
Secretary Name | George Joseph Edkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 November 1996) |
Role | Company Director |
Correspondence Address | Larks Meadow Oxshott Rise Cobham Surrey KT11 2RW |
Director Name | Duncan Robert Yorke Bluck |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(29 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 July 2003) |
Role | Company Director |
Country of Residence | GB |
Correspondence Address | West Cross House Tenterden Kent TN30 6JL |
Secretary Name | Mrs Rosemary Susan Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(29 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Tressillian Road Brockley London SE4 1XX |
Director Name | Anthony Lionel Angel |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(31 years, 7 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 26 September 2006) |
Role | Solicitor |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | David Brian Stickels |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 September 2004) |
Role | Marketing And Fundraising |
Correspondence Address | 4 Green Hill Staplehurst Tonbridge Kent TN12 0SU |
Secretary Name | Alan Larsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(36 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cystic Fibrosis Trust 11 London Road Bromley Kent BR1 1BY |
Director Name | Alan Larsen |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(38 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 June 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cystic Fibrosis Trust 11 London Road Bromley Kent BR1 1BY |
Director Name | Alison Margaret Halsey |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(41 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 10 March 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Director Name | Mr Rupert Anthony Pearce Gould |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(43 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 November 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 London Road Bromley BR1 1BY |
Director Name | Mr Malcolm Moore |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(43 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 February 2012) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 11 London Road Bromley BR1 1BY |
Director Name | Ms Sarah Guthrie |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(43 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 18 March 2011) |
Role | Director Of Fundraising |
Country of Residence | United Kingdom |
Correspondence Address | 11 London Road Bromley BR1 1BY |
Secretary Name | Mr Philip John Smith |
---|---|
Status | Resigned |
Appointed | 24 June 2010(43 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 February 2013) |
Role | Company Director |
Correspondence Address | 11 London Road Bromley BR1 1BY |
Director Name | Mr Matthew Graham Reed |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 May 2012) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 11 London Road Bromley BR1 1BY |
Director Name | Ms Joanne Osmond |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(45 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2013) |
Role | Director Of Clinical Care |
Country of Residence | England |
Correspondence Address | 11 London Road Bromley BR1 1BY |
Director Name | Mrs Tamsyn Rachel Clark |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(45 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 March 2014) |
Role | Director Of Marketing |
Country of Residence | England |
Correspondence Address | 11 London Road Bromley BR1 1BY |
Director Name | Mr Philip John Smith |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(45 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 February 2013) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 11 London Road Bromley BR1 1BY |
Director Name | Mr Ed Owen |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(47 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | One Aldgate London EC3N 1RE |
Director Name | Dr Janet Marjorie Allen |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(47 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Aldgate London EC3N 1RE |
Director Name | Ms Hannah Maud Begbie |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(47 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 January 2018) |
Role | Literary Agent |
Country of Residence | United Kingdom |
Correspondence Address | One Aldgate London EC3N 1RE |
Director Name | Mr Peter Norris |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2015(48 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 March 2018) |
Role | Businessman & Finance Professional |
Country of Residence | England |
Correspondence Address | 30 Acfold Road London SW6 2AL |
Director Name | Dr Keith Brownlee |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2017(50 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 13 July 2021) |
Role | Senior Clinician |
Country of Residence | England |
Correspondence Address | 1 Aldgate London EC3N 1RE |
Director Name | Mr David Benjamin Turner |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2018(51 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 September 2019) |
Role | Queen's Council |
Country of Residence | England |
Correspondence Address | One Aldgate London EC3N 1RE |
Director Name | Ms Rebecca Cosgriff |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2020(53 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Aldgate London EC3N 1RE |
Website | cysticfibrosis.org.uk |
---|---|
Telephone | 020 84647211 |
Telephone region | London |
Registered Address | One Aldgate London EC3N 1RE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Cystic Fibrosis Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,374,720 |
Gross Profit | £886,546 |
Net Worth | £2 |
Cash | £1,520,332 |
Current Liabilities | £1,615,408 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 19 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 3 December 2024 (7 months from now) |
5 December 2023 | Accounts for a small company made up to 31 March 2023 (13 pages) |
---|---|
21 November 2023 | Confirmation statement made on 19 November 2023 with no updates (3 pages) |
15 May 2023 | Second filing for the appointment of Mrs Anne Byrne as a director (3 pages) |
31 March 2023 | Notification of Cystic Fibrosis Trust as a person with significant control on 1 April 2022 (1 page) |
2 December 2022 | Confirmation statement made on 19 November 2022 with no updates (3 pages) |
25 November 2022 | Cessation of David Anthony Ramsden as a person with significant control on 1 December 2016 (1 page) |
18 November 2022 | Accounts for a small company made up to 31 March 2022 (13 pages) |
23 August 2022 | Termination of appointment of Rebecca Cosgriff as a director on 10 June 2022 (1 page) |
19 November 2021 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
29 July 2021 | Accounts for a small company made up to 31 March 2021 (13 pages) |
13 July 2021 | Appointment of Mr David Sawer as a director on 13 July 2021 (2 pages) |
13 July 2021 | Termination of appointment of Keith Brownlee as a director on 13 July 2021 (1 page) |
9 June 2021 | Memorandum and Articles of Association (12 pages) |
9 June 2021 | Statement of company's objects (2 pages) |
9 June 2021 | Resolutions
|
23 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
22 July 2020 | Accounts for a small company made up to 31 March 2020 (13 pages) |
9 July 2020 | Appointment of Ms Rebecca Cosgriff as a director on 9 July 2020 (2 pages) |
14 February 2020 | Termination of appointment of Janet Marjorie Allen as a director on 14 February 2020 (1 page) |
19 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
3 October 2019 | Termination of appointment of David Benjamin Turner as a director on 24 September 2019 (1 page) |
6 September 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
15 August 2019 | Appointment of Mrs Anne Byrne as a director on 23 July 2019
|
15 August 2019 | Appointment of Mrs Anne Byrne as a director on 23 July 2019 (2 pages) |
26 November 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
19 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
27 June 2018 | Termination of appointment of Peter Norris as a director on 7 March 2018 (1 page) |
27 June 2018 | Appointment of Mr David Benjamin Turner as a director on 12 June 2018 (2 pages) |
27 June 2018 | Termination of appointment of Hannah Maud Begbie as a director on 18 January 2018 (1 page) |
27 June 2018 | Appointment of Mr Sean Anthony Collins as a director on 14 June 2018 (2 pages) |
3 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
10 November 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
10 November 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
31 August 2017 | Second filing for the appointment of Peter Norris as a director (6 pages) |
31 August 2017 | Second filing for the appointment of Peter Norris as a director (6 pages) |
12 July 2017 | Appointment of Dr Keith Brownlee as a director on 12 July 2017 (2 pages) |
12 July 2017 | Appointment of Dr Keith Brownlee as a director on 12 July 2017 (2 pages) |
12 July 2017 | Appointment of Mr Peter Herbert Norris as a director on 12 July 2017
|
12 July 2017 | Appointment of Mr Peter Herbert Norris as a director on 12 July 2017
|
17 February 2017 | Termination of appointment of Ed Owen as a director on 30 November 2016 (1 page) |
17 February 2017 | Appointment of Mr David Anthony Ramsden as a director on 1 December 2016 (2 pages) |
17 February 2017 | Appointment of Mr David Anthony Ramsden as a director on 1 December 2016 (2 pages) |
17 February 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
17 February 2017 | Termination of appointment of Ed Owen as a director on 30 November 2016 (1 page) |
17 February 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
29 September 2016 | Full accounts made up to 31 March 2016 (9 pages) |
29 September 2016 | Full accounts made up to 31 March 2016 (9 pages) |
15 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Director's details changed for Ms Hannah Maud Begbie on 26 May 2015 (2 pages) |
15 February 2016 | Director's details changed for Ms Hannah Maud Begbie on 26 May 2015 (2 pages) |
15 February 2016 | Director's details changed for Mr Ed Owen on 26 May 2015 (2 pages) |
15 February 2016 | Director's details changed for Mr Ed Owen on 26 May 2015 (2 pages) |
15 February 2016 | Director's details changed for Doctor Janet Allen on 26 May 2015 (2 pages) |
15 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Director's details changed for Doctor Janet Allen on 26 May 2015 (2 pages) |
23 December 2015 | Full accounts made up to 31 March 2015 (9 pages) |
23 December 2015 | Full accounts made up to 31 March 2015 (9 pages) |
26 May 2015 | Registered office address changed from 11 London Road Bromley BR1 1BY to One Aldgate London London EC3N 1RE on 26 May 2015 (1 page) |
26 May 2015 | Registered office address changed from 11 London Road Bromley BR1 1BY to One Aldgate London London EC3N 1RE on 26 May 2015 (1 page) |
25 February 2015 | Appointment of Ms Hannah Maud Begbie as a director on 1 February 2015 (2 pages) |
25 February 2015 | Appointment of Ms Hannah Maud Begbie as a director on 1 February 2015 (2 pages) |
25 February 2015 | Appointment of Ms Hannah Maud Begbie as a director on 1 February 2015 (2 pages) |
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
15 December 2014 | Full accounts made up to 31 March 2014 (9 pages) |
15 December 2014 | Full accounts made up to 31 March 2014 (9 pages) |
10 November 2014 | Termination of appointment of Rupert Anthony Pearce Gould as a director on 7 November 2014 (1 page) |
10 November 2014 | Termination of appointment of Rupert Anthony Pearce Gould as a director on 7 November 2014 (1 page) |
10 November 2014 | Termination of appointment of Rupert Anthony Pearce Gould as a director on 7 November 2014 (1 page) |
9 September 2014 | Appointment of Doctor Janet Allen as a director on 24 June 2014 (2 pages) |
9 September 2014 | Appointment of Doctor Janet Allen as a director on 24 June 2014 (2 pages) |
8 September 2014 | Appointment of Mr Ed Owen as a director on 24 June 2014 (2 pages) |
8 September 2014 | Appointment of Mr Ed Owen as a director on 24 June 2014 (2 pages) |
5 September 2014 | Termination of appointment of Tamsyn Rachel Clark as a director on 31 March 2014 (1 page) |
5 September 2014 | Termination of appointment of Tamsyn Rachel Clark as a director on 31 March 2014 (1 page) |
11 April 2014 | Auditor's resignation (1 page) |
11 April 2014 | Auditor's resignation (1 page) |
3 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
31 January 2014 | Termination of appointment of Joanne Osmond as a director (1 page) |
31 January 2014 | Termination of appointment of Joanne Osmond as a director (1 page) |
8 January 2014 | Full accounts made up to 31 March 2013 (10 pages) |
8 January 2014 | Full accounts made up to 31 March 2013 (10 pages) |
11 September 2013 | Termination of appointment of Philip Smith as a director (1 page) |
11 September 2013 | Termination of appointment of Philip Smith as a director (1 page) |
11 September 2013 | Termination of appointment of Philip Smith as a secretary (1 page) |
11 September 2013 | Termination of appointment of Philip Smith as a secretary (1 page) |
13 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Full accounts made up to 31 March 2012 (10 pages) |
31 December 2012 | Full accounts made up to 31 March 2012 (10 pages) |
18 December 2012 | Appointment of Ms Joanne Osmond as a director (2 pages) |
18 December 2012 | Appointment of Ms Joanne Osmond as a director (2 pages) |
17 December 2012 | Appointment of Mrs Tamsyn Rachel Clark as a director (2 pages) |
17 December 2012 | Appointment of Mrs Tamsyn Rachel Clark as a director (2 pages) |
14 December 2012 | Termination of appointment of Matthew Reed as a director (1 page) |
14 December 2012 | Termination of appointment of Malcolm Moore as a director (1 page) |
14 December 2012 | Termination of appointment of Matthew Reed as a director (1 page) |
14 December 2012 | Termination of appointment of Malcolm Moore as a director (1 page) |
14 December 2012 | Appointment of Mr Philip John Smith as a director (2 pages) |
14 December 2012 | Appointment of Mr Philip John Smith as a director (2 pages) |
12 January 2012 | Company name changed cf merchandising LIMITED\certificate issued on 12/01/12
|
12 January 2012 | Company name changed cf merchandising LIMITED\certificate issued on 12/01/12
|
5 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (10 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (10 pages) |
7 July 2011 | Termination of appointment of Sarah Guthrie as a director (1 page) |
7 July 2011 | Termination of appointment of Sarah Guthrie as a director (1 page) |
5 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
14 October 2010 | Appointment of Mr Matthew Graham Reed as a director (2 pages) |
14 October 2010 | Appointment of Mr Matthew Graham Reed as a director (2 pages) |
24 June 2010 | Appointment of Mr Rupert Anthony Pearce Gould as a director (2 pages) |
24 June 2010 | Appointment of Mr Philip John Smith as a secretary (1 page) |
24 June 2010 | Appointment of Mr Philip John Smith as a secretary (1 page) |
24 June 2010 | Termination of appointment of Alan Larsen as a secretary (1 page) |
24 June 2010 | Appointment of Mr Rupert Anthony Pearce Gould as a director (2 pages) |
24 June 2010 | Termination of appointment of Alan Larsen as a secretary (1 page) |
23 June 2010 | Appointment of Ms Sarah Guthrie as a director (2 pages) |
23 June 2010 | Appointment of Mr Malcolm Moore as a director (2 pages) |
23 June 2010 | Appointment of Ms Sarah Guthrie as a director (2 pages) |
23 June 2010 | Termination of appointment of Alan Larsen as a director (1 page) |
23 June 2010 | Appointment of Mr Malcolm Moore as a director (2 pages) |
23 June 2010 | Termination of appointment of Alan Larsen as a director (1 page) |
8 April 2010 | Termination of appointment of Alison Halsey as a director (1 page) |
8 April 2010 | Termination of appointment of Alison Halsey as a director (1 page) |
12 January 2010 | Director's details changed for Alan Larsen on 28 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Alan Larsen on 28 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Full accounts made up to 31 March 2009 (9 pages) |
14 December 2009 | Full accounts made up to 31 March 2009 (9 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (9 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (9 pages) |
7 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
20 March 2008 | Director appointed alison margaret halsey (2 pages) |
20 March 2008 | Director appointed alison margaret halsey (2 pages) |
30 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
30 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
20 December 2007 | Full accounts made up to 31 March 2007 (9 pages) |
20 December 2007 | Full accounts made up to 31 March 2007 (9 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
8 February 2007 | Return made up to 29/12/06; full list of members (7 pages) |
8 February 2007 | Return made up to 29/12/06; full list of members (7 pages) |
16 November 2006 | Full accounts made up to 31 March 2006 (8 pages) |
16 November 2006 | Full accounts made up to 31 March 2006 (8 pages) |
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Director's particulars changed (1 page) |
4 January 2006 | Return made up to 19/11/05; full list of members
|
4 January 2006 | Return made up to 19/11/05; full list of members
|
11 August 2005 | Full accounts made up to 31 March 2005 (8 pages) |
11 August 2005 | Full accounts made up to 31 March 2005 (8 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
24 February 2005 | Director resigned (2 pages) |
24 February 2005 | Director resigned (2 pages) |
17 December 2004 | Return made up to 29/12/04; full list of members
|
17 December 2004 | Return made up to 29/12/04; full list of members
|
1 September 2004 | Full accounts made up to 31 March 2004 (8 pages) |
1 September 2004 | Full accounts made up to 31 March 2004 (8 pages) |
26 July 2004 | Auditor's resignation (1 page) |
26 July 2004 | Auditor's resignation (1 page) |
27 January 2004 | Return made up to 29/12/03; full list of members
|
27 January 2004 | Return made up to 29/12/03; full list of members
|
28 August 2003 | Full accounts made up to 31 March 2003 (8 pages) |
28 August 2003 | Full accounts made up to 31 March 2003 (8 pages) |
29 July 2003 | New secretary appointed (2 pages) |
29 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | New director appointed (2 pages) |
30 January 2003 | Return made up to 29/12/02; full list of members
|
30 January 2003 | Return made up to 29/12/02; full list of members
|
29 November 2002 | Auditor's resignation (1 page) |
29 November 2002 | Auditor's resignation (1 page) |
12 November 2002 | Full accounts made up to 31 March 2002 (10 pages) |
12 November 2002 | Full accounts made up to 31 March 2002 (10 pages) |
12 August 2002 | Auditor's resignation (1 page) |
12 August 2002 | Auditor's resignation (1 page) |
23 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
23 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
30 August 2001 | Full accounts made up to 31 March 2001 (10 pages) |
30 August 2001 | Full accounts made up to 31 March 2001 (10 pages) |
22 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
22 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
16 January 2001 | Return made up to 29/12/00; full list of members
|
16 January 2001 | Return made up to 29/12/00; full list of members
|
16 February 2000 | Return made up to 29/12/99; full list of members
|
16 February 2000 | Return made up to 29/12/99; full list of members
|
23 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
23 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
6 February 1999 | Return made up to 29/12/98; full list of members
|
6 February 1999 | Return made up to 29/12/98; full list of members
|
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | New director appointed (2 pages) |
18 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
18 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
23 February 1998 | Registered office changed on 23/02/98 from: alexandra house 5 blythe road bromley kent BR1 3RS (1 page) |
23 February 1998 | Registered office changed on 23/02/98 from: alexandra house 5 blythe road bromley kent BR1 3RS (1 page) |
11 February 1998 | Return made up to 29/12/97; full list of members (8 pages) |
11 February 1998 | Return made up to 29/12/97; full list of members (8 pages) |
28 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
28 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
29 January 1997 | Return made up to 29/12/96; full list of members (8 pages) |
29 January 1997 | Return made up to 29/12/96; full list of members (8 pages) |
3 December 1996 | Secretary resigned (1 page) |
3 December 1996 | New secretary appointed (2 pages) |
3 December 1996 | Secretary resigned (1 page) |
3 December 1996 | New secretary appointed (2 pages) |
19 September 1996 | Director resigned (1 page) |
19 September 1996 | Director resigned (1 page) |
2 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
2 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
26 July 1996 | New director appointed (2 pages) |
26 July 1996 | New director appointed (2 pages) |
14 July 1996 | Registered office changed on 14/07/96 from: 5 blyth road bromley kent BR1 3RS (1 page) |
14 July 1996 | Registered office changed on 14/07/96 from: 5 blyth road bromley kent BR1 3RS (1 page) |
23 April 1996 | Return made up to 29/12/95; full list of members (10 pages) |
23 April 1996 | Return made up to 29/12/95; full list of members (10 pages) |
10 October 1995 | Company name changed C.F. merchandising LIMITED\certificate issued on 11/10/95 (4 pages) |
10 October 1995 | Company name changed C.F. merchandising LIMITED\certificate issued on 11/10/95 (4 pages) |
4 October 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
4 October 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
26 January 1993 | Company name changed\certificate issued on 26/01/93 (2 pages) |