Company NameCystic Fibrosis Services Limited
Company StatusActive
Company Number00900164
CategoryPrivate Limited Company
Incorporation Date8 March 1967(57 years, 2 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Anthony Ramsden
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(49 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOne Aldgate Aldgate
London
EC3N 1RE
Director NameMr Sean Anthony Collins
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2018(51 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressOne Aldgate
London
EC3N 1RE
Director NameMrs Anne Byrne
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2019(52 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressOne Aldgate
London
EC3N 1RE
Director NameMr David James Sawer
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2021(54 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Aldgate
London
EC3N 1RE
Director NameMr Neil Winston Benson
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(25 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 October 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 Southway
London
NW11 6RU
Secretary NameGeorge Joseph Edkins
NationalityBritish
StatusResigned
Appointed29 December 1992(25 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 November 1996)
RoleCompany Director
Correspondence AddressLarks Meadow
Oxshott Rise
Cobham
Surrey
KT11 2RW
Director NameDuncan Robert Yorke Bluck
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(29 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 July 2003)
RoleCompany Director
Country of ResidenceGB
Correspondence AddressWest Cross House
Tenterden
Kent
TN30 6JL
Secretary NameMrs Rosemary Susan Barnes
NationalityBritish
StatusResigned
Appointed19 November 1996(29 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Tressillian Road
Brockley
London
SE4 1XX
Director NameAnthony Lionel Angel
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(31 years, 7 months after company formation)
Appointment Duration7 years, 12 months (resigned 26 September 2006)
RoleSolicitor
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameDavid Brian Stickels
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(36 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 September 2004)
RoleMarketing And Fundraising
Correspondence Address4 Green Hill
Staplehurst
Tonbridge
Kent
TN12 0SU
Secretary NameAlan Larsen
NationalityBritish
StatusResigned
Appointed14 July 2003(36 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCystic Fibrosis Trust
11 London Road
Bromley
Kent
BR1 1BY
Director NameAlan Larsen
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(38 years after company formation)
Appointment Duration5 years, 3 months (resigned 23 June 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCystic Fibrosis Trust
11 London Road
Bromley
Kent
BR1 1BY
Director NameAlison Margaret Halsey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(41 years after company formation)
Appointment Duration1 year, 12 months (resigned 10 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Director NameMr Rupert Anthony Pearce Gould
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(43 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 November 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 London Road
Bromley
BR1 1BY
Director NameMr Malcolm Moore
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(43 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 February 2012)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address11 London Road
Bromley
BR1 1BY
Director NameMs Sarah Guthrie
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(43 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 18 March 2011)
RoleDirector Of Fundraising
Country of ResidenceUnited Kingdom
Correspondence Address11 London Road
Bromley
BR1 1BY
Secretary NameMr Philip John Smith
StatusResigned
Appointed24 June 2010(43 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 February 2013)
RoleCompany Director
Correspondence Address11 London Road
Bromley
BR1 1BY
Director NameMr Matthew Graham Reed
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(43 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 May 2012)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address11 London Road
Bromley
BR1 1BY
Director NameMs Joanne Osmond
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(45 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2013)
RoleDirector Of Clinical Care
Country of ResidenceEngland
Correspondence Address11 London Road
Bromley
BR1 1BY
Director NameMrs Tamsyn Rachel Clark
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(45 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 March 2014)
RoleDirector Of Marketing
Country of ResidenceEngland
Correspondence Address11 London Road
Bromley
BR1 1BY
Director NameMr Philip John Smith
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(45 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 February 2013)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address11 London Road
Bromley
BR1 1BY
Director NameMr Ed Owen
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(47 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOne Aldgate
London
EC3N 1RE
Director NameDr Janet Marjorie Allen
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(47 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Aldgate
London
EC3N 1RE
Director NameMs Hannah Maud Begbie
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(47 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 January 2018)
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence AddressOne Aldgate
London
EC3N 1RE
Director NameMr Peter Norris
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2015(48 years after company formation)
Appointment Duration2 years, 11 months (resigned 07 March 2018)
RoleBusinessman & Finance Professional
Country of ResidenceEngland
Correspondence Address30 Acfold Road
London
SW6 2AL
Director NameDr Keith Brownlee
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(50 years, 4 months after company formation)
Appointment Duration4 years (resigned 13 July 2021)
RoleSenior Clinician
Country of ResidenceEngland
Correspondence Address1 Aldgate
London
EC3N 1RE
Director NameMr David Benjamin Turner
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2018(51 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 September 2019)
RoleQueen's Council
Country of ResidenceEngland
Correspondence AddressOne Aldgate
London
EC3N 1RE
Director NameMs Rebecca Cosgriff
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2020(53 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Aldgate
London
EC3N 1RE

Contact

Websitecysticfibrosis.org.uk
Telephone020 84647211
Telephone regionLondon

Location

Registered AddressOne
Aldgate
London
EC3N 1RE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Cystic Fibrosis Trust
100.00%
Ordinary

Financials

Year2014
Turnover£1,374,720
Gross Profit£886,546
Net Worth£2
Cash£1,520,332
Current Liabilities£1,615,408

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return19 November 2023 (5 months, 2 weeks ago)
Next Return Due3 December 2024 (7 months from now)

Filing History

5 December 2023Accounts for a small company made up to 31 March 2023 (13 pages)
21 November 2023Confirmation statement made on 19 November 2023 with no updates (3 pages)
15 May 2023Second filing for the appointment of Mrs Anne Byrne as a director (3 pages)
31 March 2023Notification of Cystic Fibrosis Trust as a person with significant control on 1 April 2022 (1 page)
2 December 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
25 November 2022Cessation of David Anthony Ramsden as a person with significant control on 1 December 2016 (1 page)
18 November 2022Accounts for a small company made up to 31 March 2022 (13 pages)
23 August 2022Termination of appointment of Rebecca Cosgriff as a director on 10 June 2022 (1 page)
19 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
29 July 2021Accounts for a small company made up to 31 March 2021 (13 pages)
13 July 2021Appointment of Mr David Sawer as a director on 13 July 2021 (2 pages)
13 July 2021Termination of appointment of Keith Brownlee as a director on 13 July 2021 (1 page)
9 June 2021Memorandum and Articles of Association (12 pages)
9 June 2021Statement of company's objects (2 pages)
9 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
22 July 2020Accounts for a small company made up to 31 March 2020 (13 pages)
9 July 2020Appointment of Ms Rebecca Cosgriff as a director on 9 July 2020 (2 pages)
14 February 2020Termination of appointment of Janet Marjorie Allen as a director on 14 February 2020 (1 page)
19 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
3 October 2019Termination of appointment of David Benjamin Turner as a director on 24 September 2019 (1 page)
6 September 2019Accounts for a small company made up to 31 March 2019 (13 pages)
15 August 2019Appointment of Mrs Anne Byrne as a director on 23 July 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 15/05/2023
(2 pages)
15 August 2019Appointment of Mrs Anne Byrne as a director on 23 July 2019 (2 pages)
26 November 2018Accounts for a small company made up to 31 March 2018 (12 pages)
19 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
27 June 2018Termination of appointment of Peter Norris as a director on 7 March 2018 (1 page)
27 June 2018Appointment of Mr David Benjamin Turner as a director on 12 June 2018 (2 pages)
27 June 2018Termination of appointment of Hannah Maud Begbie as a director on 18 January 2018 (1 page)
27 June 2018Appointment of Mr Sean Anthony Collins as a director on 14 June 2018 (2 pages)
3 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
10 November 2017Accounts for a small company made up to 31 March 2017 (11 pages)
10 November 2017Accounts for a small company made up to 31 March 2017 (11 pages)
31 August 2017Second filing for the appointment of Peter Norris as a director (6 pages)
31 August 2017Second filing for the appointment of Peter Norris as a director (6 pages)
12 July 2017Appointment of Dr Keith Brownlee as a director on 12 July 2017 (2 pages)
12 July 2017Appointment of Dr Keith Brownlee as a director on 12 July 2017 (2 pages)
12 July 2017Appointment of Mr Peter Herbert Norris as a director on 12 July 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 31/08/2017
(3 pages)
12 July 2017Appointment of Mr Peter Herbert Norris as a director on 12 July 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 31/08/2017
(3 pages)
17 February 2017Termination of appointment of Ed Owen as a director on 30 November 2016 (1 page)
17 February 2017Appointment of Mr David Anthony Ramsden as a director on 1 December 2016 (2 pages)
17 February 2017Appointment of Mr David Anthony Ramsden as a director on 1 December 2016 (2 pages)
17 February 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
17 February 2017Termination of appointment of Ed Owen as a director on 30 November 2016 (1 page)
17 February 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
29 September 2016Full accounts made up to 31 March 2016 (9 pages)
29 September 2016Full accounts made up to 31 March 2016 (9 pages)
15 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
15 February 2016Director's details changed for Ms Hannah Maud Begbie on 26 May 2015 (2 pages)
15 February 2016Director's details changed for Ms Hannah Maud Begbie on 26 May 2015 (2 pages)
15 February 2016Director's details changed for Mr Ed Owen on 26 May 2015 (2 pages)
15 February 2016Director's details changed for Mr Ed Owen on 26 May 2015 (2 pages)
15 February 2016Director's details changed for Doctor Janet Allen on 26 May 2015 (2 pages)
15 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
15 February 2016Director's details changed for Doctor Janet Allen on 26 May 2015 (2 pages)
23 December 2015Full accounts made up to 31 March 2015 (9 pages)
23 December 2015Full accounts made up to 31 March 2015 (9 pages)
26 May 2015Registered 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 2015Registered 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 2015Appointment of Ms Hannah Maud Begbie as a director on 1 February 2015 (2 pages)
25 February 2015Appointment of Ms Hannah Maud Begbie as a director on 1 February 2015 (2 pages)
25 February 2015Appointment of Ms Hannah Maud Begbie as a director on 1 February 2015 (2 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
15 December 2014Full accounts made up to 31 March 2014 (9 pages)
15 December 2014Full accounts made up to 31 March 2014 (9 pages)
10 November 2014Termination of appointment of Rupert Anthony Pearce Gould as a director on 7 November 2014 (1 page)
10 November 2014Termination of appointment of Rupert Anthony Pearce Gould as a director on 7 November 2014 (1 page)
10 November 2014Termination of appointment of Rupert Anthony Pearce Gould as a director on 7 November 2014 (1 page)
9 September 2014Appointment of Doctor Janet Allen as a director on 24 June 2014 (2 pages)
9 September 2014Appointment of Doctor Janet Allen as a director on 24 June 2014 (2 pages)
8 September 2014Appointment of Mr Ed Owen as a director on 24 June 2014 (2 pages)
8 September 2014Appointment of Mr Ed Owen as a director on 24 June 2014 (2 pages)
5 September 2014Termination of appointment of Tamsyn Rachel Clark as a director on 31 March 2014 (1 page)
5 September 2014Termination of appointment of Tamsyn Rachel Clark as a director on 31 March 2014 (1 page)
11 April 2014Auditor's resignation (1 page)
11 April 2014Auditor's resignation (1 page)
3 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
3 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
31 January 2014Termination of appointment of Joanne Osmond as a director (1 page)
31 January 2014Termination of appointment of Joanne Osmond as a director (1 page)
8 January 2014Full accounts made up to 31 March 2013 (10 pages)
8 January 2014Full accounts made up to 31 March 2013 (10 pages)
11 September 2013Termination of appointment of Philip Smith as a director (1 page)
11 September 2013Termination of appointment of Philip Smith as a director (1 page)
11 September 2013Termination of appointment of Philip Smith as a secretary (1 page)
11 September 2013Termination of appointment of Philip Smith as a secretary (1 page)
13 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
31 December 2012Full accounts made up to 31 March 2012 (10 pages)
31 December 2012Full accounts made up to 31 March 2012 (10 pages)
18 December 2012Appointment of Ms Joanne Osmond as a director (2 pages)
18 December 2012Appointment of Ms Joanne Osmond as a director (2 pages)
17 December 2012Appointment of Mrs Tamsyn Rachel Clark as a director (2 pages)
17 December 2012Appointment of Mrs Tamsyn Rachel Clark as a director (2 pages)
14 December 2012Termination of appointment of Matthew Reed as a director (1 page)
14 December 2012Termination of appointment of Malcolm Moore as a director (1 page)
14 December 2012Termination of appointment of Matthew Reed as a director (1 page)
14 December 2012Termination of appointment of Malcolm Moore as a director (1 page)
14 December 2012Appointment of Mr Philip John Smith as a director (2 pages)
14 December 2012Appointment of Mr Philip John Smith as a director (2 pages)
12 January 2012Company name changed cf merchandising LIMITED\certificate issued on 12/01/12
  • RES15 ‐ Change company name resolution on 2011-12-06
  • NM01 ‐ Change of name by resolution
(3 pages)
12 January 2012Company name changed cf merchandising LIMITED\certificate issued on 12/01/12
  • RES15 ‐ Change company name resolution on 2011-12-06
  • NM01 ‐ Change of name by resolution
(3 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
3 January 2012Full accounts made up to 31 March 2011 (10 pages)
3 January 2012Full accounts made up to 31 March 2011 (10 pages)
7 July 2011Termination of appointment of Sarah Guthrie as a director (1 page)
7 July 2011Termination of appointment of Sarah Guthrie as a director (1 page)
5 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
29 December 2010Full accounts made up to 31 March 2010 (10 pages)
29 December 2010Full accounts made up to 31 March 2010 (10 pages)
14 October 2010Appointment of Mr Matthew Graham Reed as a director (2 pages)
14 October 2010Appointment of Mr Matthew Graham Reed as a director (2 pages)
24 June 2010Appointment of Mr Rupert Anthony Pearce Gould as a director (2 pages)
24 June 2010Appointment of Mr Philip John Smith as a secretary (1 page)
24 June 2010Appointment of Mr Philip John Smith as a secretary (1 page)
24 June 2010Termination of appointment of Alan Larsen as a secretary (1 page)
24 June 2010Appointment of Mr Rupert Anthony Pearce Gould as a director (2 pages)
24 June 2010Termination of appointment of Alan Larsen as a secretary (1 page)
23 June 2010Appointment of Ms Sarah Guthrie as a director (2 pages)
23 June 2010Appointment of Mr Malcolm Moore as a director (2 pages)
23 June 2010Appointment of Ms Sarah Guthrie as a director (2 pages)
23 June 2010Termination of appointment of Alan Larsen as a director (1 page)
23 June 2010Appointment of Mr Malcolm Moore as a director (2 pages)
23 June 2010Termination of appointment of Alan Larsen as a director (1 page)
8 April 2010Termination of appointment of Alison Halsey as a director (1 page)
8 April 2010Termination of appointment of Alison Halsey as a director (1 page)
12 January 2010Director's details changed for Alan Larsen on 28 December 2009 (2 pages)
12 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Alan Larsen on 28 December 2009 (2 pages)
12 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
14 December 2009Full accounts made up to 31 March 2009 (9 pages)
14 December 2009Full accounts made up to 31 March 2009 (9 pages)
14 January 2009Full accounts made up to 31 March 2008 (9 pages)
14 January 2009Full accounts made up to 31 March 2008 (9 pages)
7 January 2009Return made up to 29/12/08; full list of members (3 pages)
7 January 2009Return made up to 29/12/08; full list of members (3 pages)
20 March 2008Director appointed alison margaret halsey (2 pages)
20 March 2008Director appointed alison margaret halsey (2 pages)
30 January 2008Return made up to 29/12/07; full list of members (2 pages)
30 January 2008Return made up to 29/12/07; full list of members (2 pages)
20 December 2007Full accounts made up to 31 March 2007 (9 pages)
20 December 2007Full accounts made up to 31 March 2007 (9 pages)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
8 February 2007Return made up to 29/12/06; full list of members (7 pages)
8 February 2007Return made up to 29/12/06; full list of members (7 pages)
16 November 2006Full accounts made up to 31 March 2006 (8 pages)
16 November 2006Full accounts made up to 31 March 2006 (8 pages)
14 March 2006Director's particulars changed (1 page)
14 March 2006Director's particulars changed (1 page)
4 January 2006Return made up to 19/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 January 2006Return made up to 19/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 August 2005Full accounts made up to 31 March 2005 (8 pages)
11 August 2005Full accounts made up to 31 March 2005 (8 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
24 February 2005Director resigned (2 pages)
24 February 2005Director resigned (2 pages)
17 December 2004Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
17 December 2004Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
1 September 2004Full accounts made up to 31 March 2004 (8 pages)
1 September 2004Full accounts made up to 31 March 2004 (8 pages)
26 July 2004Auditor's resignation (1 page)
26 July 2004Auditor's resignation (1 page)
27 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 August 2003Full accounts made up to 31 March 2003 (8 pages)
28 August 2003Full accounts made up to 31 March 2003 (8 pages)
29 July 2003New secretary appointed (2 pages)
29 July 2003New secretary appointed (2 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Secretary resigned (1 page)
21 July 2003New director appointed (2 pages)
21 July 2003Director resigned (1 page)
21 July 2003New director appointed (2 pages)
30 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2002Auditor's resignation (1 page)
29 November 2002Auditor's resignation (1 page)
12 November 2002Full accounts made up to 31 March 2002 (10 pages)
12 November 2002Full accounts made up to 31 March 2002 (10 pages)
12 August 2002Auditor's resignation (1 page)
12 August 2002Auditor's resignation (1 page)
23 January 2002Return made up to 29/12/01; full list of members (6 pages)
23 January 2002Return made up to 29/12/01; full list of members (6 pages)
30 August 2001Full accounts made up to 31 March 2001 (10 pages)
30 August 2001Full accounts made up to 31 March 2001 (10 pages)
22 February 2001Full accounts made up to 31 March 2000 (9 pages)
22 February 2001Full accounts made up to 31 March 2000 (9 pages)
16 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 February 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 February 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 November 1999Full accounts made up to 31 March 1999 (9 pages)
23 November 1999Full accounts made up to 31 March 1999 (9 pages)
6 February 1999Return made up to 29/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 February 1999Return made up to 29/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
18 August 1998Full accounts made up to 31 March 1998 (9 pages)
18 August 1998Full accounts made up to 31 March 1998 (9 pages)
23 February 1998Registered office changed on 23/02/98 from: alexandra house 5 blythe road bromley kent BR1 3RS (1 page)
23 February 1998Registered office changed on 23/02/98 from: alexandra house 5 blythe road bromley kent BR1 3RS (1 page)
11 February 1998Return made up to 29/12/97; full list of members (8 pages)
11 February 1998Return made up to 29/12/97; full list of members (8 pages)
28 November 1997Full accounts made up to 31 March 1997 (9 pages)
28 November 1997Full accounts made up to 31 March 1997 (9 pages)
29 January 1997Return made up to 29/12/96; full list of members (8 pages)
29 January 1997Return made up to 29/12/96; full list of members (8 pages)
3 December 1996Secretary resigned (1 page)
3 December 1996New secretary appointed (2 pages)
3 December 1996Secretary resigned (1 page)
3 December 1996New secretary appointed (2 pages)
19 September 1996Director resigned (1 page)
19 September 1996Director resigned (1 page)
2 September 1996Full accounts made up to 31 March 1996 (9 pages)
2 September 1996Full accounts made up to 31 March 1996 (9 pages)
26 July 1996New director appointed (2 pages)
26 July 1996New director appointed (2 pages)
14 July 1996Registered office changed on 14/07/96 from: 5 blyth road bromley kent BR1 3RS (1 page)
14 July 1996Registered office changed on 14/07/96 from: 5 blyth road bromley kent BR1 3RS (1 page)
23 April 1996Return made up to 29/12/95; full list of members (10 pages)
23 April 1996Return made up to 29/12/95; full list of members (10 pages)
10 October 1995Company name changed C.F. merchandising LIMITED\certificate issued on 11/10/95 (4 pages)
10 October 1995Company name changed C.F. merchandising LIMITED\certificate issued on 11/10/95 (4 pages)
4 October 1995Accounts for a small company made up to 31 March 1995 (11 pages)
4 October 1995Accounts for a small company made up to 31 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
26 January 1993Company name changed\certificate issued on 26/01/93 (2 pages)