CFS MANAGEMENT LTD

Company Documents

DateDescription
12/07/2412 July 2024 Compulsory strike-off action has been suspended

View Document

12/07/2412 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

25/01/2425 January 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

23/06/2323 June 2023 Full accounts made up to 2022-03-31

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

09/06/239 June 2023 Compulsory strike-off action has been suspended

View Document

09/06/239 June 2023 Compulsory strike-off action has been suspended

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

02/12/222 December 2022 Full accounts made up to 2021-03-31

View Document

13/09/2213 September 2022 Compulsory strike-off action has been discontinued

View Document

13/09/2213 September 2022 Compulsory strike-off action has been discontinued

View Document

28/03/2228 March 2022 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

29/12/2129 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

14/12/2114 December 2021 Statement of capital following an allotment of shares on 2021-12-14

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

15/11/2115 November 2021 Unaudited abridged accounts made up to 2020-03-31

View Document

30/06/2130 June 2021 Cessation of Paul Alan John Mills as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with updates

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Notification of Alexander Lapidus as a person with significant control on 2021-06-30

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MR ALEXANDER LAPIDUS

View Document

12/02/2012 February 2020 12/02/20 STATEMENT OF CAPITAL GBP 142000

View Document

13/08/1913 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

08/02/198 February 2019 08/02/19 STATEMENT OF CAPITAL GBP 125000

View Document

29/01/1929 January 2019 29/01/19 STATEMENT OF CAPITAL GBP 100

View Document

29/01/1929 January 2019 29/01/19 STATEMENT OF CAPITAL GBP 125000

View Document

08/01/198 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

21/09/1821 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ALAN JOHN MILLS

View Document

21/09/1821 September 2018 CESSATION OF ANDREW OSSIE HARWOOD AS A PSC

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARWOOD

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

21/09/1821 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL ALAN JOHN MILLS / 21/09/2018

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/01/1817 January 2018 COMPANY NAME CHANGED CFS PORTFOLIO MANAGEMENT LTD CERTIFICATE ISSUED ON 17/01/18

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM JAPONICA HOUSE 8 SPRING VILLA PARK EDGWARE MIDDLESEX HA8 7EB ENGLAND

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BESSO COWAN

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL ALAN JOHN MILLS / 12/01/2018

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MR. PAUL ALAN JOHN MILLS

View Document

12/01/1812 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

01/06/171 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

01/06/171 June 2017 REDUCE ISSUED CAPITAL 05/05/2017

View Document

01/06/171 June 2017 SOLVENCY STATEMENT DATED 05/05/17

View Document

01/06/171 June 2017 05/05/17 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

18/07/1618 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

30/10/1530 October 2015 COMPANY NAME CHANGED CFS INDEPENDENT LIMITED CERTIFICATE ISSUED ON 30/10/15

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, SECRETARY GABRIEL HARWOOD

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM 93 HIGH STREET EDGWARE MIDDLESEX HA8 7DB

View Document

28/08/1528 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

29/09/1429 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

16/07/1416 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/09/1317 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

30/07/1330 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/09/127 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

26/07/1226 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

22/08/1122 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

28/07/1128 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN MICHAEL BESSO COWAN / 18/08/2010

View Document

27/08/1027 August 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 SECRETARY'S CHANGE OF PARTICULARS / GABRIEL MORRIS JOSEPH HARWOOD / 18/08/2010

View Document

03/08/103 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

17/09/0917 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM 2 FISHER STREET LONDON WC1R 4QA

View Document

16/07/0916 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

10/09/0810 September 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 SECRETARY'S CHANGE OF PARTICULARS / GABRIEL HARWOOD / 04/08/2008

View Document

08/07/088 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED DR JONATHAN MICHAEL BESSO COWAN

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR JAMES BROWN

View Document

22/10/0722 October 2007 RETURN MADE UP TO 19/08/07; NO CHANGE OF MEMBERS

View Document

13/08/0713 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/09/0619 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0619 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0619 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0618 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 NEW SECRETARY APPOINTED

View Document

06/12/056 December 2005 SECRETARY RESIGNED

View Document

21/09/0521 September 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/03/0517 March 2005 SECRETARY RESIGNED

View Document

17/03/0517 March 2005 NEW SECRETARY APPOINTED

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/10/048 October 2004 SECTION 394

View Document

06/09/046 September 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 AMENDED FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/04/0413 April 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/12/0316 December 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/12/0316 December 2003 NC INC ALREADY ADJUSTED 25/11/03

View Document

16/12/0316 December 2003 £ NC 1000/500000 25/11

View Document

16/12/0316 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/09/0319 September 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 AUDITOR'S RESIGNATION

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/09/0112 September 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/11/001 November 2000 AUDITOR'S RESIGNATION

View Document

20/09/0020 September 2000 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/12/9922 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/9921 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/11/9919 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/11/9919 November 1999 REGISTERED OFFICE CHANGED ON 19/11/99 FROM: SCEPTRE HOUSE 169-173 REGENT STREET LONDON W1R 7FB

View Document

19/11/9919 November 1999 DIRECTOR RESIGNED

View Document

15/11/9915 November 1999 COMPANY NAME CHANGED CHILTERN FINANCIAL SERVICES LIMI TED CERTIFICATE ISSUED ON 15/11/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 19/08/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 COMPANY NAME CHANGED C B FINANCIAL PLANNING LIMITED CERTIFICATE ISSUED ON 01/04/99

View Document

30/03/9930 March 1999 REGISTERED OFFICE CHANGED ON 30/03/99 FROM: HOBSON HOUSE 155 GOWER STREET LONDON WC1E 6BJ

View Document

22/02/9922 February 1999 DIRECTOR RESIGNED

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 SECRETARY RESIGNED

View Document

28/10/9828 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 DIRECTOR RESIGNED

View Document

24/09/9824 September 1998 NEW SECRETARY APPOINTED

View Document

24/09/9824 September 1998 SECRETARY RESIGNED

View Document

24/09/9824 September 1998 NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/9824 September 1998 ALTER MEM AND ARTS 18/09/98

View Document

24/09/9824 September 1998 VARYING SHARE RIGHTS AND NAMES 18/09/98

View Document

25/08/9825 August 1998 RETURN MADE UP TO 19/08/98; FULL LIST OF MEMBERS

View Document

17/07/9817 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 1998 SECRETARY RESIGNED

View Document

11/06/9811 June 1998 NEW SECRETARY APPOINTED

View Document

11/06/9811 June 1998 DIRECTOR RESIGNED

View Document

11/06/9811 June 1998 DIRECTOR RESIGNED

View Document

18/08/9718 August 1997 NEW SECRETARY APPOINTED

View Document

18/08/9718 August 1997 SECRETARY RESIGNED

View Document

18/08/9718 August 1997 RETURN MADE UP TO 19/08/97; FULL LIST OF MEMBERS

View Document

15/07/9715 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

05/03/975 March 1997 ALTER MEM AND ARTS 28/03/96

View Document

09/10/969 October 1996 RETURN MADE UP TO 19/08/96; FULL LIST OF MEMBERS

View Document

01/07/961 July 1996 AMENDED FULL ACCOUNTS MADE UP TO 30/09/95

View Document

21/05/9621 May 1996 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/03/97

View Document

10/05/9610 May 1996 COMPANY NAME CHANGED CASSON BECKMAN FINANCIAL PLANNIN G LIMITED CERTIFICATE ISSUED ON 13/05/96

View Document

13/03/9613 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

01/11/951 November 1995 SHARES AGREEMENT OTC

View Document

25/08/9525 August 1995 RETURN MADE UP TO 19/08/95; FULL LIST OF MEMBERS

View Document

19/04/9519 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/11/9430 November 1994 NEW DIRECTOR APPOINTED

View Document

18/11/9418 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/9410 November 1994 NEW DIRECTOR APPOINTED

View Document

10/11/9410 November 1994 NEW DIRECTOR APPOINTED

View Document

26/10/9426 October 1994 VARYING SHARE RIGHTS AND NAMES 17/10/94

View Document

24/10/9424 October 1994 COMPANY NAME CHANGED SOULWORLD LIMITED CERTIFICATE ISSUED ON 25/10/94

View Document

20/10/9420 October 1994 REGISTERED OFFICE CHANGED ON 20/10/94 FROM: 310 SOUTHAMPTON ROW LONDON WC1B 5HJ

View Document

06/09/946 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/946 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/09/944 September 1994 REGISTERED OFFICE CHANGED ON 04/09/94 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

02/09/942 September 1994 ALTER MEM AND ARTS 25/08/94

View Document

19/08/9419 August 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company