London
W1W 7EE
Director Name | Mr Andrew Ossie Harwood |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(6 days after company formation) |
Appointment Duration | 24 years, 1 month (resigned 21 September 2018) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 56 Canons Drive Edgware Middlesex HA8 7RD |
Secretary Name | John Darrell North |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(6 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 October 1994) |
Role | Company Director |
Correspondence Address | Covent Garden House 2 Oakhill Road Reigate Surrey RH2 7HA |
Director Name | Mr Andrew Strathearn Watt |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 May 1997) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 41 Scotts Lane Bromley Kent BR2 0LT |
Director Name | John Brian Grisman |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 June 1998) |
Role | Chartered Accountant |
Correspondence Address | 126 Dunstable Road Studham Dunstable Bedfordshire LU6 2QL |
Director Name | Geoffrey Frederick Barnes |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 June 1998) |
Role | Chartered Accountant |
Correspondence Address | 17 Perivale Lodge Perivale Lane Greenford Middlesex UB6 8TN |
Secretary Name | John Brian Grisman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 August 1997) |
Role | Company Director |
Correspondence Address | 126 Dunstable Road Studham Dunstable Bedfordshire LU6 2QL |
Secretary Name | Andrew Ossie Harwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(2 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 03 June 1998) |
Role | Company Director |
Correspondence Address | 31 Cavendish Drive Edgware Middlesex HA8 7NS |
Secretary Name | Sylvia Helen Harwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(3 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 September 1998) |
Role | Teacher |
Correspondence Address | 31 Cavendish Drive Edgware Middlesex HA8 7NS |
Director Name | Satbir Singh |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(3 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 12 October 1998) |
Role | Financial Adviser |
Correspondence Address | 32 Purley Bury Close Purley Surrey CR8 1HU |
Director Name | Andre Desmond Bischoff |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 November 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Amersham Road Chesham Bucks HP6 5PD |
Director Name | Mr Graham Peter Leask |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(4 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 17 February 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Copperkins Lane Amersham Buckinghamshire HP6 5QB |
Secretary Name | Rodney Simon Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(4 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 21 October 1998) |
Role | Company Director |
Correspondence Address | 41 Princedale Road London W11 4NP |
Director Name | Mr Jonathan Sydney Freedman |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(4 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 12 November 1999) |
Role | Director Of Finance |
Correspondence Address | 9 Eastglade Pinner Middlesex HA5 3AN |
Director Name | Mr Richard James Prudence |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 September 2000) |
Role | Senior Consultant Financial Pl |
Country of Residence | England |
Correspondence Address | 4 Tortoiseshell Way Braintree Essex CM7 1WG |
Secretary Name | Mr Jonathan Sydney Freedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(4 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 12 November 1999) |
Role | Director Of Finance |
Correspondence Address | 9 Eastglade Pinner Middlesex HA5 3AN |
Director Name | Sylvia Helen Harwood |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 July 2004) |
Role | Teacher |
Correspondence Address | 31 Cavendish Drive Edgware Middlesex HA8 7NS |
Secretary Name | Sylvia Helen Harwood |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 March 2005) |
Role | Teacher |
Correspondence Address | 31 Cavendish Drive Edgware Middlesex HA8 7NS |
Secretary Name | Mr Derek Leonard Scrivener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(10 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | 8 Jubilee Lane Langford Biggleswade Bedfordshire SG18 9PH |
Secretary Name | Gabriel Morris Joseph Harwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(11 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 December 2013) |
Role | Office Manager |
Correspondence Address | Japonica House 8 Spring Villa Park Edgware Middlesex HA8 7EB |
Director Name | James Richard Brown |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Frant Cottages High Street Ticehurst East Sussex TN5 7BG |
Director Name | Dr Jonathan Michael Besso Cowan |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(13 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 2017) |
Role | Insurance Training |
Country of Residence | United Kingdom |
Correspondence Address | 83 Green Lane Edgware Middlesex HA8 7QE |
Director Name | Mr Paul Alan John Mills |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33-34 Alfred Place London WC1E 7DP |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | cfsindependent.com |
---|---|
Telephone | 020 89516520 |
Telephone region | London |
Registered Address | 55 Riding House Street London W1W 7EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
93k at £1 | Andrew Ossie Harwood 50.00% Ordinary |
---|---|
93k at £1 | Sylvia Helen Harwood 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £258,916 |
Net Worth | £169,669 |
Cash | £46,212 |
Current Liabilities | £29,281 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 29 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 29 March |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
15 February 2021 | Registered office address changed from 33-34 Alfred Place London WC1E 7DP England to 55 Riding House Street London W1W 7EE on 15 February 2021 (1 page) |
---|---|
30 September 2020 | Termination of appointment of Paul Alan John Mills as a director on 30 September 2020 (1 page) |
25 August 2020 | Confirmation statement made on 13 August 2020 with updates (4 pages) |
7 May 2020 | Appointment of Mr Alexander Lapidus as a director on 1 May 2020 (2 pages) |
12 February 2020 | Statement of capital following an allotment of shares on 12 February 2020
|
13 August 2019 | Confirmation statement made on 13 August 2019 with updates (4 pages) |
13 August 2019 | Full accounts made up to 31 March 2019 (27 pages) |
8 February 2019 | Statement of capital following an allotment of shares on 8 February 2019
|
29 January 2019 | Statement of capital following an allotment of shares on 29 January 2019
|
29 January 2019 | Statement of capital following an allotment of shares on 29 January 2019
|
8 January 2019 | Full accounts made up to 31 March 2018 (27 pages) |
21 September 2018 | Termination of appointment of Andrew Ossie Harwood as a director on 21 September 2018 (1 page) |
21 September 2018 | Cessation of Andrew Ossie Harwood as a person with significant control on 21 September 2018 (1 page) |
21 September 2018 | Director's details changed for Mr. Paul Alan John Mills on 21 September 2018 (2 pages) |
21 September 2018 | Notification of Paul Alan John Mills as a person with significant control on 21 September 2018 (2 pages) |
21 September 2018 | Confirmation statement made on 21 September 2018 with updates (4 pages) |
22 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
17 January 2018 | Resolutions
|
16 January 2018 | Registered office address changed from Japonica House 8 Spring Villa Park Edgware Middlesex HA8 7EB England to 33-34 Alfred Place London WC1E 7DP on 16 January 2018 (1 page) |
12 January 2018 | Termination of appointment of Jonathan Michael Besso Cowan as a director on 31 December 2017 (1 page) |
12 January 2018 | Director's details changed for Mr. Paul Alan John Mills on 12 January 2018 (2 pages) |
12 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
12 January 2018 | Appointment of Mr. Paul Alan John Mills as a director on 31 December 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
1 June 2017 | Purchase of own shares. (3 pages) |
1 June 2017 | Cancellation of shares. Statement of capital on 5 May 2017
|
1 June 2017 | Solvency Statement dated 05/05/17 (1 page) |
1 June 2017 | Solvency Statement dated 05/05/17 (1 page) |
1 June 2017 | Resolutions
|
1 June 2017 | Cancellation of shares. Statement of capital on 5 May 2017
|
1 June 2017 | Purchase of own shares. (3 pages) |
1 June 2017 | Resolutions
|
30 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
18 July 2016 | Full accounts made up to 31 March 2016 (23 pages) |
18 July 2016 | Full accounts made up to 31 March 2016 (23 pages) |
30 October 2015 | Company name changed cfs independent LIMITED\certificate issued on 30/10/15
|
30 October 2015 | Company name changed cfs independent LIMITED\certificate issued on 30/10/15
|
29 October 2015 | Termination of appointment of Gabriel Morris Joseph Harwood as a secretary on 1 December 2013 (1 page) |
29 October 2015 | Termination of appointment of Gabriel Morris Joseph Harwood as a secretary on 1 December 2013 (1 page) |
29 October 2015 | Termination of appointment of Gabriel Morris Joseph Harwood as a secretary on 1 December 2013 (1 page) |
22 October 2015 | 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 (1 page) |
22 October 2015 | 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 (1 page) |
28 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
31 July 2015 | Full accounts made up to 31 March 2015 (20 pages) |
31 July 2015 | Full accounts made up to 31 March 2015 (20 pages) |
29 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
16 July 2014 | Full accounts made up to 31 March 2014 (23 pages) |
16 July 2014 | Full accounts made up to 31 March 2014 (23 pages) |
17 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
30 July 2013 | Full accounts made up to 31 March 2013 (23 pages) |
30 July 2013 | Full accounts made up to 31 March 2013 (23 pages) |
7 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Full accounts made up to 31 March 2012 (22 pages) |
26 July 2012 | Full accounts made up to 31 March 2012 (22 pages) |
22 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Full accounts made up to 31 March 2011 (22 pages) |
28 July 2011 | Full accounts made up to 31 March 2011 (22 pages) |
27 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Director's details changed for Dr Jonathan Michael Besso Cowan on 18 August 2010 (2 pages) |
27 August 2010 | Secretary's details changed for Gabriel Morris Joseph Harwood on 18 August 2010 (1 page) |
27 August 2010 | Director's details changed for Dr Jonathan Michael Besso Cowan on 18 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Secretary's details changed for Gabriel Morris Joseph Harwood on 18 August 2010 (1 page) |
3 August 2010 | Full accounts made up to 31 March 2010 (18 pages) |
3 August 2010 | Full accounts made up to 31 March 2010 (18 pages) |
17 September 2009 | Return made up to 19/08/09; full list of members (4 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from 2 fisher street london WC1R 4QA (1 page) |
17 September 2009 | Return made up to 19/08/09; full list of members (4 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from 2 fisher street london WC1R 4QA (1 page) |
16 July 2009 | Full accounts made up to 31 March 2009 (18 pages) |
16 July 2009 | Full accounts made up to 31 March 2009 (18 pages) |
10 September 2008 | Return made up to 19/08/08; full list of members (4 pages) |
10 September 2008 | Return made up to 19/08/08; full list of members (4 pages) |
10 September 2008 | Secretary's change of particulars / gabriel harwood / 04/08/2008 (1 page) |
10 September 2008 | Secretary's change of particulars / gabriel harwood / 04/08/2008 (1 page) |
8 July 2008 | Full accounts made up to 31 March 2008 (18 pages) |
8 July 2008 | Full accounts made up to 31 March 2008 (18 pages) |
29 May 2008 | Director appointed dr jonathan michael besso cowan (2 pages) |
29 May 2008 | Director appointed dr jonathan michael besso cowan (2 pages) |
14 May 2008 | Appointment terminated director james brown (1 page) |
14 May 2008 | Appointment terminated director james brown (1 page) |
22 October 2007 | Return made up to 19/08/07; no change of members (7 pages) |
22 October 2007 | Return made up to 19/08/07; no change of members (7 pages) |
13 August 2007 | Full accounts made up to 31 March 2007 (18 pages) |
13 August 2007 | Full accounts made up to 31 March 2007 (18 pages) |
19 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Return made up to 19/08/06; full list of members (2 pages) |
19 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Return made up to 19/08/06; full list of members (2 pages) |
19 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Director's particulars changed (1 page) |
18 July 2006 | Full accounts made up to 31 March 2006 (19 pages) |
18 July 2006 | Full accounts made up to 31 March 2006 (19 pages) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
6 December 2005 | New secretary appointed (3 pages) |
6 December 2005 | New secretary appointed (3 pages) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | Secretary resigned (1 page) |
21 September 2005 | Return made up to 19/08/05; full list of members (6 pages) |
21 September 2005 | Return made up to 19/08/05; full list of members (6 pages) |
3 August 2005 | Full accounts made up to 31 March 2005 (17 pages) |
3 August 2005 | Full accounts made up to 31 March 2005 (17 pages) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | New secretary appointed (2 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (20 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (20 pages) |
19 October 2004 | Ad 30/09/04--------- £ si 100000@1=100000 £ ic 121000/221000 (2 pages) |
19 October 2004 | Ad 30/09/04--------- £ si 100000@1=100000 £ ic 121000/221000 (2 pages) |
8 October 2004 | Section 394 (1 page) |
8 October 2004 | Section 394 (1 page) |
6 September 2004 | Return made up to 19/08/04; full list of members (6 pages) |
6 September 2004 | Return made up to 19/08/04; full list of members (6 pages) |
4 August 2004 | Ad 22/07/04--------- £ si 35000@1=35000 £ ic 86000/121000 (2 pages) |
4 August 2004 | Ad 22/07/04--------- £ si 35000@1=35000 £ ic 86000/121000 (2 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
5 July 2004 | Ad 23/06/04--------- £ si 15000@1=15000 £ ic 71000/86000 (2 pages) |
5 July 2004 | Ad 23/06/04--------- £ si 15000@1=15000 £ ic 71000/86000 (2 pages) |
13 April 2004 | Full accounts made up to 31 March 2003 (19 pages) |
13 April 2004 | Ad 25/11/03--------- £ si 70000@1=70000 £ ic 1000/71000 (2 pages) |
13 April 2004 | Amended full accounts made up to 31 March 2002 (17 pages) |
13 April 2004 | Ad 25/11/03--------- £ si 70000@1=70000 £ ic 1000/71000 (2 pages) |
13 April 2004 | Full accounts made up to 31 March 2003 (19 pages) |
13 April 2004 | Amended full accounts made up to 31 March 2002 (17 pages) |
16 December 2003 | Memorandum and Articles of Association (13 pages) |
16 December 2003 | Resolutions
|
16 December 2003 | Nc inc already adjusted 25/11/03 (1 page) |
16 December 2003 | Memorandum and Articles of Association (13 pages) |
16 December 2003 | Resolutions
|
16 December 2003 | Nc inc already adjusted 25/11/03 (1 page) |
19 September 2003 | Return made up to 19/08/03; full list of members (7 pages) |
19 September 2003 | Return made up to 19/08/03; full list of members (7 pages) |
6 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 September 2002 | Return made up to 19/08/02; full list of members (7 pages) |
5 September 2002 | Return made up to 19/08/02; full list of members (7 pages) |
26 June 2002 | Auditor's resignation (2 pages) |
26 June 2002 | Auditor's resignation (2 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
12 September 2001 | Return made up to 19/08/01; full list of members (6 pages) |
12 September 2001 | Return made up to 19/08/01; full list of members (6 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
1 November 2000 | Auditor's resignation (1 page) |
1 November 2000 | Auditor's resignation (1 page) |
20 September 2000 | Director resigned (1 page) |
20 September 2000 | Director resigned (1 page) |
21 August 2000 | Return made up to 19/08/00; full list of members (7 pages) |
21 August 2000 | Return made up to 19/08/00; full list of members (7 pages) |
18 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
18 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
22 December 1999 | Director's particulars changed (1 page) |
22 December 1999 | Director's particulars changed (1 page) |
21 November 1999 | New secretary appointed;new director appointed (2 pages) |
21 November 1999 | New secretary appointed;new director appointed (2 pages) |
19 November 1999 | Secretary resigned;director resigned (1 page) |
19 November 1999 | Registered office changed on 19/11/99 from: sceptre house 169-173 regent street london W1R 7FB (1 page) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Secretary resigned;director resigned (1 page) |
19 November 1999 | Registered office changed on 19/11/99 from: sceptre house 169-173 regent street london W1R 7FB (1 page) |
19 November 1999 | Director resigned (1 page) |
15 November 1999 | Company name changed chiltern financial services limi ted\certificate issued on 15/11/99 (2 pages) |
15 November 1999 | Company name changed chiltern financial services limi ted\certificate issued on 15/11/99 (2 pages) |
27 August 1999 | Return made up to 19/08/99; full list of members (8 pages) |
27 August 1999 | Return made up to 19/08/99; full list of members (8 pages) |
1 April 1999 | Company name changed c b financial planning LIMITED\certificate issued on 01/04/99 (2 pages) |
1 April 1999 | Company name changed c b financial planning LIMITED\certificate issued on 01/04/99 (2 pages) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
1 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
28 October 1998 | Secretary resigned (1 page) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | Secretary resigned (1 page) |
28 October 1998 | New secretary appointed;new director appointed (2 pages) |
28 October 1998 | New secretary appointed;new director appointed (2 pages) |
28 October 1998 | Director resigned (1 page) |
24 September 1998 | New secretary appointed (2 pages) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | Resolutions
|
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | Memorandum and Articles of Association (9 pages) |
24 September 1998 | New secretary appointed (2 pages) |
24 September 1998 | Resolutions
|
24 September 1998 | Memorandum and Articles of Association (9 pages) |
24 September 1998 | Resolutions
|
24 September 1998 | Resolutions
|
24 September 1998 | Secretary resigned (1 page) |
24 September 1998 | Secretary resigned (1 page) |
25 August 1998 | Return made up to 19/08/98; full list of members (6 pages) |
25 August 1998 | Return made up to 19/08/98; full list of members (6 pages) |
17 July 1998 | Director's particulars changed (1 page) |
17 July 1998 | Director's particulars changed (1 page) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
11 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Secretary resigned (1 page) |
11 June 1998 | Secretary resigned (1 page) |
18 August 1997 | Return made up to 19/08/97; full list of members (9 pages) |
18 August 1997 | Secretary resigned (1 page) |
18 August 1997 | New secretary appointed (2 pages) |
18 August 1997 | Secretary resigned (1 page) |
18 August 1997 | Return made up to 19/08/97; full list of members (9 pages) |
18 August 1997 | New secretary appointed (2 pages) |
15 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
15 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
5 March 1997 | Resolutions
|
5 March 1997 | Resolutions
|
9 October 1996 | Return made up to 19/08/96; full list of members (9 pages) |
9 October 1996 | Return made up to 19/08/96; full list of members (9 pages) |
1 July 1996 | Amended full accounts made up to 30 September 1995 (11 pages) |
1 July 1996 | Amended full accounts made up to 30 September 1995 (11 pages) |
21 May 1996 | Accounting reference date extended from 30/09/96 to 31/03/97 (1 page) |
21 May 1996 | Accounting reference date extended from 30/09/96 to 31/03/97 (1 page) |
10 May 1996 | Company name changed casson beckman financial plannin g LIMITED\certificate issued on 13/05/96 (2 pages) |
10 May 1996 | Company name changed casson beckman financial plannin g LIMITED\certificate issued on 13/05/96 (2 pages) |
1 November 1995 | Ad 17/10/94--------- £ si 998@1 (2 pages) |
1 November 1995 | Ad 17/10/94--------- £ si 998@1 (2 pages) |
1 November 1995 | Statement of affairs (98 pages) |
1 November 1995 | Statement of affairs (98 pages) |
25 August 1995 | Return made up to 19/08/95; full list of members (8 pages) |
25 August 1995 | Return made up to 19/08/95; full list of members (8 pages) |
19 April 1995 | Accounting reference date notified as 30/09 (1 page) |
19 April 1995 | Accounting reference date notified as 30/09 (1 page) |
24 October 1994 | Company name changed soulworld LIMITED\certificate issued on 25/10/94 (2 pages) |
24 October 1994 | Company name changed\certificate issued on 24/10/94 (2 pages) |
19 August 1994 | Incorporation (15 pages) |
19 August 1994 | Incorporation (15 pages) |