C.M.F. (SLOUGH) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Termination of appointment of Warunee Parsons as a director on 2025-05-24

View Document

20/05/2520 May 2025 Notification of Pascal Marques Baptista as a person with significant control on 2025-04-29

View Document

20/05/2520 May 2025 Cessation of Warunee Parsons as a person with significant control on 2025-04-29

View Document

22/04/2522 April 2025 Appointment of Mrs Agnes Elizabeth Okon Ephraim as a director on 2025-04-22

View Document

22/04/2522 April 2025 Appointment of Mr Pascal Marques Baptista as a director on 2025-04-22

View Document

15/04/2515 April 2025 Notification of Warunee Parsons as a person with significant control on 2025-04-15

View Document

15/04/2515 April 2025 Cessation of Brn Holdings Ltd as a person with significant control on 2025-04-15

View Document

01/04/251 April 2025 Appointment of Mrs Warunee Parsons as a director on 2025-03-28

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Satisfaction of charge 1 in full

View Document

13/05/2413 May 2024 Satisfaction of charge 2 in full

View Document

13/05/2413 May 2024 Satisfaction of charge 031346100003 in full

View Document

26/02/2426 February 2024 Cessation of James Rouse as a person with significant control on 2024-02-23

View Document

26/02/2426 February 2024 Notification of Brn Holdings Ltd as a person with significant control on 2024-02-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-24 with updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 Registration of charge 031346100004, created on 2023-01-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-11-24 with updates

View Document

07/12/227 December 2022 Director's details changed for Mr James Rouse on 2022-11-24

View Document

07/12/227 December 2022 Change of details for Mr James Rouse as a person with significant control on 2022-11-24

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-11-24 with updates

View Document

14/12/2114 December 2021 Registered office address changed from 661 Ajax Avenue Slough SL1 4BG England to Unit 4 Priors Way Industrial Estate Priors Way Maidenhead Berkshire SL6 2HP on 2021-12-14

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031346100003

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES

View Document

07/06/197 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 661 AJAX AVENUE SLOUGH BERKSHIRE SL1 4BG

View Document

08/04/198 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ROUSE

View Document

08/04/198 April 2019 CESSATION OF CHRISTOPHER NEWMAN AS A PSC

View Document

08/04/198 April 2019 CESSATION OF MICHAEL FORD AS A PSC

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM COMMUNICATION HOUSE VICTORIA AVENUE CAMBERLEY SURREY GU15 3HX UNITED KINGDOM

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR JAMES ROUSE

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEWMAN

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FORD

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, SECRETARY GWENDOLINE HARRIS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES

View Document

01/09/181 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

25/07/1725 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/11/1524 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/11/1426 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/11/1326 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/11/1228 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

09/06/129 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/12/1115 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/02/1115 February 2011 Annual return made up to 24 November 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEWMAN / 24/11/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FORD / 24/11/2009

View Document

19/01/1019 January 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

20/08/0920 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

12/01/0912 January 2009 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

11/12/0711 December 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/075 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/02/047 February 2004 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 REGISTERED OFFICE CHANGED ON 10/01/02 FROM: 841 YEOVIL ROAD SLOUGH SL1 4JG

View Document

31/10/0131 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/12/9916 December 1999 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/12/984 December 1998 RETURN MADE UP TO 24/11/98; NO CHANGE OF MEMBERS

View Document

17/07/9817 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/01/9825 January 1998 RETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS

View Document

26/06/9726 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/02/9726 February 1997 REGISTERED OFFICE CHANGED ON 26/02/97 FROM: SUITE 3,DUDLEY HOUSE HIGH STREET BRACKNELL BERKSHIRE RG12 1LL

View Document

06/01/976 January 1997 RETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 NEW SECRETARY APPOINTED

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

22/12/9522 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9521 December 1995 SECRETARY RESIGNED

View Document

21/12/9521 December 1995 REGISTERED OFFICE CHANGED ON 21/12/95 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

21/12/9521 December 1995 DIRECTOR RESIGNED

View Document

06/12/956 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information