C.M.F. (SLOUGH) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Termination of appointment of Warunee Parsons as a director on 2025-05-24 |
20/05/2520 May 2025 | Notification of Pascal Marques Baptista as a person with significant control on 2025-04-29 |
20/05/2520 May 2025 | Cessation of Warunee Parsons as a person with significant control on 2025-04-29 |
22/04/2522 April 2025 | Appointment of Mrs Agnes Elizabeth Okon Ephraim as a director on 2025-04-22 |
22/04/2522 April 2025 | Appointment of Mr Pascal Marques Baptista as a director on 2025-04-22 |
15/04/2515 April 2025 | Notification of Warunee Parsons as a person with significant control on 2025-04-15 |
15/04/2515 April 2025 | Cessation of Brn Holdings Ltd as a person with significant control on 2025-04-15 |
01/04/251 April 2025 | Appointment of Mrs Warunee Parsons as a director on 2025-03-28 |
02/08/242 August 2024 | Total exemption full accounts made up to 2023-12-31 |
13/05/2413 May 2024 | Satisfaction of charge 1 in full |
13/05/2413 May 2024 | Satisfaction of charge 2 in full |
13/05/2413 May 2024 | Satisfaction of charge 031346100003 in full |
26/02/2426 February 2024 | Cessation of James Rouse as a person with significant control on 2024-02-23 |
26/02/2426 February 2024 | Notification of Brn Holdings Ltd as a person with significant control on 2024-02-23 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-24 with updates |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-12-31 |
31/01/2331 January 2023 | Registration of charge 031346100004, created on 2023-01-30 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/12/227 December 2022 | Confirmation statement made on 2022-11-24 with updates |
07/12/227 December 2022 | Director's details changed for Mr James Rouse on 2022-11-24 |
07/12/227 December 2022 | Change of details for Mr James Rouse as a person with significant control on 2022-11-24 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/12/2114 December 2021 | Confirmation statement made on 2021-11-24 with updates |
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 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/12/2016 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
09/12/209 December 2020 | CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/12/193 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 031346100003 |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES |
07/06/197 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
08/04/198 April 2019 | REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 661 AJAX AVENUE SLOUGH BERKSHIRE SL1 4BG |
08/04/198 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ROUSE |
08/04/198 April 2019 | CESSATION OF CHRISTOPHER NEWMAN AS A PSC |
08/04/198 April 2019 | CESSATION OF MICHAEL FORD AS A PSC |
08/04/198 April 2019 | REGISTERED OFFICE CHANGED ON 08/04/2019 FROM COMMUNICATION HOUSE VICTORIA AVENUE CAMBERLEY SURREY GU15 3HX UNITED KINGDOM |
08/04/198 April 2019 | DIRECTOR APPOINTED MR JAMES ROUSE |
28/03/1928 March 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEWMAN |
28/03/1928 March 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL FORD |
28/03/1928 March 2019 | APPOINTMENT TERMINATED, SECRETARY GWENDOLINE HARRIS |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES |
01/09/181 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
07/12/177 December 2017 | CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES |
25/07/1725 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES |
02/06/162 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/11/1524 November 2015 | Annual return made up to 24 November 2015 with full list of shareholders |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/11/1426 November 2014 | Annual return made up to 24 November 2014 with full list of shareholders |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
26/11/1326 November 2013 | Annual return made up to 24 November 2013 with full list of shareholders |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/11/1228 November 2012 | Annual return made up to 24 November 2012 with full list of shareholders |
09/06/129 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
15/12/1115 December 2011 | Annual return made up to 24 November 2011 with full list of shareholders |
17/06/1117 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/02/1115 February 2011 | Annual return made up to 24 November 2010 with full list of shareholders |
15/06/1015 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEWMAN / 24/11/2009 |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FORD / 24/11/2009 |
19/01/1019 January 2010 | Annual return made up to 24 November 2009 with full list of shareholders |
20/08/0920 August 2009 | 31/12/08 TOTAL EXEMPTION FULL |
12/01/0912 January 2009 | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS |
14/05/0814 May 2008 | 31/12/07 TOTAL EXEMPTION FULL |
11/12/0711 December 2007 | RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS |
03/10/073 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
05/07/075 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
11/01/0711 January 2007 | RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS |
07/06/067 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
23/02/0623 February 2006 | RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS |
16/05/0516 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
07/12/047 December 2004 | RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS |
15/07/0415 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
07/02/047 February 2004 | RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS |
29/06/0329 June 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
24/01/0324 January 2003 | RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS |
31/10/0231 October 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
13/02/0213 February 2002 | RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS |
10/01/0210 January 2002 | REGISTERED OFFICE CHANGED ON 10/01/02 FROM: 841 YEOVIL ROAD SLOUGH SL1 4JG |
31/10/0131 October 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
09/01/019 January 2001 | RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS |
09/01/019 January 2001 | DIRECTOR'S PARTICULARS CHANGED |
01/11/001 November 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
16/12/9916 December 1999 | RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS |
22/10/9922 October 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
04/12/984 December 1998 | RETURN MADE UP TO 24/11/98; NO CHANGE OF MEMBERS |
17/07/9817 July 1998 | FULL ACCOUNTS MADE UP TO 31/12/97 |
25/01/9825 January 1998 | RETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS |
26/06/9726 June 1997 | FULL ACCOUNTS MADE UP TO 31/12/96 |
26/02/9726 February 1997 | REGISTERED OFFICE CHANGED ON 26/02/97 FROM: SUITE 3,DUDLEY HOUSE HIGH STREET BRACKNELL BERKSHIRE RG12 1LL |
06/01/976 January 1997 | RETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS |
23/01/9623 January 1996 | NEW SECRETARY APPOINTED |
23/01/9623 January 1996 | NEW DIRECTOR APPOINTED |
23/01/9623 January 1996 | NEW DIRECTOR APPOINTED |
22/12/9522 December 1995 | PARTICULARS OF MORTGAGE/CHARGE |
21/12/9521 December 1995 | SECRETARY RESIGNED |
21/12/9521 December 1995 | REGISTERED OFFICE CHANGED ON 21/12/95 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN |
21/12/9521 December 1995 | DIRECTOR RESIGNED |
06/12/956 December 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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