CFS SECRETARIES LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

12/03/2512 March 2025 Appointment of Miss Scarlett Middlebrook as a secretary on 2023-05-02

View Document

08/01/258 January 2025 Secretary's details changed for Miss Leanne Coxon on 2024-01-17

View Document

08/01/258 January 2025 Termination of appointment of Lucy Burke as a secretary on 2024-10-14

View Document

08/01/258 January 2025 Secretary's details changed for Miss Laura Marie Cavnor on 2023-06-28

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

12/01/2412 January 2024 Termination of appointment of Kyra Collinson as a secretary on 2023-10-05

View Document

02/10/232 October 2023 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/08/237 August 2023 Secretary's details changed for Miss Laura Marie Howe on 2022-06-28

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

02/03/232 March 2023 Appointment of Miss Kyra Collinson as a secretary on 2023-03-02

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/05/223 May 2022 Appointment of Miss Laura Follows as a secretary on 2022-05-03

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/08/214 August 2021 Appointment of Miss Lucy Burke as a secretary on 2021-08-04

View Document

04/08/214 August 2021 Appointment of Miss Laura Marie Howe as a secretary on 2021-08-04

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, SECRETARY RACHEL GRIFFITHS

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MRS NUALA THORNTON

View Document

17/01/2017 January 2020 SECRETARY APPOINTED MISS CHLOE LOUISE MYATT

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE BINNS

View Document

01/10/191 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

23/10/1823 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

07/12/177 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

23/02/1723 February 2017 SECRETARY APPOINTED MISS CHARLOTTE BINNS

View Document

24/10/1624 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/08/1520 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

27/07/1527 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS EMILY SARAH GREENWOOD / 27/07/2015

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/08/1420 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

19/08/1419 August 2014 SECRETARY APPOINTED MISS LEANNE COXON

View Document

05/12/135 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR NUALA THORNTON

View Document

20/08/1320 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM DEPT 2E 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA UNITED KINGDOM

View Document

23/01/1323 January 2013 Registered office address changed from , Dept 2E 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA, United Kingdom on 2013-01-23

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/09/1227 September 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, SECRETARY JILLIAN CARRIGAN

View Document

27/04/1227 April 2012 Registered office address changed from , Dept 2 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA, United Kingdom on 2012-04-27

View Document

27/04/1227 April 2012 REGISTERED OFFICE CHANGED ON 27/04/2012 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA UNITED KINGDOM

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

27/09/1127 September 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / NUALA THORNTON / 12/08/2011

View Document

12/08/1112 August 2011 SECRETARY'S CHANGE OF PARTICULARS / JILLIAN CARRIGAN / 12/08/2011

View Document

12/08/1112 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS EMILY SARAH GREENWOOD / 12/08/2011

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN ANTHONY THORNTON / 12/08/2011

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, SECRETARY EMILY BREWIN

View Document

08/08/118 August 2011 SECRETARY APPOINTED RACHEL EMMA GRIFFITHS

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

28/09/1028 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JILLIAN JENNINGS / 25/09/2010

View Document

28/09/1028 September 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

14/06/1014 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

28/09/0928 September 2009 RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS

View Document

28/09/0928 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN THORNTON / 09/09/2009

View Document

28/09/0928 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / NUALA THORNTON / 09/09/2009

View Document

10/07/0910 July 2009

View Document

10/07/0910 July 2009 REGISTERED OFFICE CHANGED ON 10/07/2009 FROM DEPT 1 43 OWSTON ROAD CARCROFT DONCASTER

View Document

03/07/093 July 2009

View Document

03/07/093 July 2009

View Document

03/07/093 July 2009 REGISTERED OFFICE CHANGED ON 03/07/2009 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA ENGLAND

View Document

03/07/093 July 2009 REGISTERED OFFICE CHANGED ON 03/07/2009 FROM DEPT 21 43 OWSTON ROAD CARCROFT DONCASTER

View Document

03/07/093 July 2009 REGISTERED OFFICE CHANGED ON 03/07/2009 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA

View Document

03/07/093 July 2009

View Document

25/06/0925 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

27/05/0927 May 2009 SECRETARY APPOINTED MISS EMILY BREWIN

View Document

27/05/0927 May 2009 SECRETARY APPOINTED MISS EMILY SARAH GREENWOOD

View Document

26/09/0826 September 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM DEPT 2, UNIT 9D1 CARCROFT ENTERPRISE PARK STATION ROAD, CARCROFT DONCASTER DN6 8DD

View Document

10/06/0810 June 2008

View Document

12/02/0812 February 2008 SECRETARY RESIGNED

View Document

12/02/0812 February 2008 NEW SECRETARY APPOINTED

View Document

28/09/0728 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0728 September 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0728 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/0728 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

29/01/0729 January 2007 REGISTERED OFFICE CHANGED ON 29/01/07 FROM: UNIT 9D1, CARCROFT ENTERPRISE PARK, STATION ROAD, CARCROFT DONCASTER DN6 8DD

View Document

29/01/0729 January 2007

View Document

22/01/0722 January 2007 REGISTERED OFFICE CHANGED ON 22/01/07 FROM: CFS INTERNATIONAL FORMATIONS LTD UNIT 9D1 CARCROFT ENTERPRISE PK STATION ROAD CARCROFT, DONCASTER DN6 8DD

View Document

22/01/0722 January 2007

View Document

15/12/0615 December 2006

View Document

15/12/0615 December 2006 REGISTERED OFFICE CHANGED ON 15/12/06 FROM: DEPT 2 UNIT 9D1 CARCROFT ENTERPRISE PARK STATION ROAD CARCROFT, DONCASTER SOUTH YORKSHIRE DN6 8DD

View Document

03/10/063 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

15/12/0515 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0515 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0515 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0526 September 2005

View Document

26/09/0526 September 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 REGISTERED OFFICE CHANGED ON 26/09/05 FROM: UNIT 9D1 CARCROFT ENTERPRISE PARK, CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DD

View Document

14/04/0514 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

25/10/0425 October 2004

View Document

25/10/0425 October 2004 REGISTERED OFFICE CHANGED ON 25/10/04 FROM: 14A KESTREL DRIVE ADWICK LE STREET DONCASTER DN6 7UW

View Document

24/09/0424 September 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 COMPANY NAME CHANGED PROPERTY MANAGEMENT AGENTS LIMIT ED CERTIFICATE ISSUED ON 18/11/03

View Document

10/11/0310 November 2003 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

03/11/033 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

01/10/031 October 2003 APPLICATION FOR STRIKING-OFF

View Document

23/09/0223 September 2002 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