CFS NEWHAM LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Termination of appointment of Kirsty O'brien as a director on 2024-11-22

View Document

28/04/2528 April 2025 Appointment of Natalia Rouse as a director on 2025-03-04

View Document

28/04/2528 April 2025 Termination of appointment of Hannah Holman as a director on 2025-03-04

View Document

28/04/2528 April 2025 Appointment of Dr Peter James Harding as a director on 2024-11-22

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

26/02/2426 February 2024 Change of details for Equitix Ma Infrastructure Limited as a person with significant control on 2016-04-06

View Document

20/09/2320 September 2023 Full accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Appointment of Ms Hannah Holman as a director on 2023-03-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

23/09/2223 September 2022 Full accounts made up to 2021-12-31

View Document

28/03/2228 March 2022 Change of details for Equitix Ma Infrastructure as a person with significant control on 2022-03-28

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/06/1828 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/06/186 June 2018 DISS40 (DISS40(SOAD))

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM SUITE 1A, WILLOW HOUSE KESTREL VIEW STRATHCLYDE BUSINESS PARK BELLSHILL LANARKSHIRE ML4 3PB SCOTLAND

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR PETER SHELDRAKE

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

22/05/1822 May 2018 FIRST GAZETTE

View Document

10/06/1710 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

21/11/1621 November 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

07/09/167 September 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

31/05/1631 May 2016 AUDITOR'S RESIGNATION

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, SECRETARY REBECCA SHEPPARD

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR NIALL MILLS

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES BREYLEY

View Document

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM 23 ST ANDREW SQUARE EDINBURGH EH2 1BB

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MS KIRSTY O'BRIEN

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR PETER JOHN SHELDRAKE

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN HILDERLY

View Document

17/07/1517 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

16/03/1516 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, SECRETARY GILLIAN DAVIES

View Document

09/03/159 March 2015 SECRETARY APPOINTED MS REBECCA SARAH SHEPPARD

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, SECRETARY ADRIAN SMITH

View Document

17/07/1417 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

05/03/145 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

26/06/1326 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

27/05/1327 May 2013 DIRECTOR APPOINTED MR ADRIAN HILDERLY

View Document

19/02/1319 February 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

28/12/1228 December 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TULLOCH

View Document

24/12/1224 December 2012 DIRECTOR APPOINTED MR JAMES BREYLEY

View Document

02/07/122 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, SECRETARY BRIDGETTE MCDONALD

View Document

18/05/1218 May 2012 SECRETARY APPOINTED MRS GILLIAN VICTORIA DAVIES

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MR MICHAEL GRAEME TULLOCH

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR GREGORY COOPER

View Document

30/01/1230 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

23/06/1123 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

19/07/1019 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

22/04/1022 April 2010 SECRETARY APPOINTED ADRIAN CHARLES NEWLANDS SMITH

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL PATRICK MILLS / 01/10/2009

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / BRIDGETTE ROWENA MCDONALD / 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY ROBERT COOPER / 01/10/2009

View Document

23/10/0923 October 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

02/07/092 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW LIAU

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED NIALL PATRICK MILLS

View Document

06/11/086 November 2008 SECRETARY'S CHANGE OF PARTICULARS / BRIDGETTE ROCHE / 01/10/2008

View Document

16/07/0816 July 2008 SECRETARY'S CHANGE OF PARTICULARS / BRIDGETTE ROCHE / 07/04/2007

View Document

16/07/0816 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

19/11/0719 November 2007 DIRECTOR RESIGNED

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 S366A DISP HOLDING AGM 29/06/06

View Document

21/06/0621 June 2006 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