Active - Proposal to Strike off
Company Information for CFS GROUP LIMITED
NORTON HOUSE 1 STEWART ROAD, BASINGSTOKE, BASINGSTOKE, HAMPSHIRE, RG24 8NF,
|
Company Registration Number
04054485
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
CFS GROUP LIMITED | ||||
Legal Registered Office | ||||
NORTON HOUSE 1 STEWART ROAD BASINGSTOKE BASINGSTOKE HAMPSHIRE RG24 8NF Other companies in RG24 | ||||
Previous Names | ||||
|
Company Number | 04054485 | |
---|---|---|
Company ID Number | 04054485 | |
Date formed | 2000-08-17 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-12-31 | |
Account next due | 2018-09-30 | |
Latest return | 2016-08-17 | |
Return next due | 2017-08-31 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB420828315 |
Last Datalog update: | 2019-03-08 09:33:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CFS GROUP INC. | 277 Lakeshore Road East Unit #210 Oakville Ontario L6J 1H9 | Inactive - Discontinued | Company formed on the 2000-09-01 | |
CFS GROUP LLC | 6862 FLICKER DR SE SALEM OR 97306 | Active | Company formed on the 2015-04-24 | |
CFS Group Disposal & Recycling Services, LLC, The | 13200 RAMBLEWOOD DR CHESTER VA 23836 | Active | Company formed on the 2009-02-18 | |
CFS Group LLC | 3551 S Monaco Pkwy Suite 109 Denver CO 80237 | Delinquent | Company formed on the 2008-01-14 | |
CFS GROUP LLC | 2232 SO NELLIS BLVD STE G3-311 LAS VEGAS NV 89104 | Permanently Revoked | Company formed on the 2008-12-19 | |
CFS GROUP PTY LTD | NSW 2163 | Strike-off action in progress | Company formed on the 2003-07-28 | |
CFS GROUP LIMITED | Active | Company formed on the 2013-08-09 | ||
CFS GROUP LLC | 5513 NW 87TH TERRACE CORAL SPRINGS FL 33067 | Inactive | Company formed on the 2015-10-12 | |
CFS GROUP LIMITED | Unknown | Company formed on the 2017-04-19 | ||
CFS GROUP LTD | 20-22 WENLOCK ROAD LONDON N1 7GU | Active - Proposal to Strike off | Company formed on the 2018-03-09 | |
CFS GROUP LLC | New Jersey | Unknown | ||
CFS GROUP LLC | New Jersey | Unknown | ||
CFS GROUP PTY LTD | Dissolved | Company formed on the 2019-05-18 | ||
CFS GROUP INC | North Carolina | Unknown | ||
Cfs Group LLC | Connecticut | Unknown | ||
Cfs Group LLC | Maryland | Unknown | ||
CFS GROUP (NE) LIMITED | 1ST FLOOR, WATERMILL HOUSE CHEVENING ROAD CHIPSTEAD SEVENOAKS TN13 2RY | Active - Proposal to Strike off | Company formed on the 2019-12-10 | |
CFS GROUP LIMITED | 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD PORTSMOUTH PO6 3TH | Active | Company formed on the 2021-09-08 | |
CFS GROUP (MIDLANDS) LTD | 2ND FLOOR CORNER CHAMBERS 590A KINGSBURY ROAD BIRMINGHAM B24 9ND | Active | Company formed on the 2023-10-02 | |
CFS GROUP, INC. | 1 CHEMUNG CANAL PLAZA Chemung ELMIRA NY 14901 | Active | Company formed on the 2000-06-07 |
Officer | Role | Date Appointed |
---|---|---|
PENNSEC LIMITED |
||
PHILIP NEAL COLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GAEL PATRICIA NICHOLLS |
Director | ||
KRISTOPHER THOMAS SCHMIDT |
Director | ||
SIMON RICHARD MILLS |
Company Secretary | ||
SIMON RICHARD MILLS |
Director | ||
VAUGHAN BRISTOW |
Director | ||
JAMES HENRY HORSTMANN |
Director | ||
STUART DELMEGE |
Company Secretary | ||
STUART DELMEGE |
Director | ||
JAMES STANLEY MEINEN |
Director | ||
MICHAEL ROY DAVID ROLLER |
Company Secretary | ||
MICHAEL ROY DAVID ROLLER |
Director | ||
ERIC ARTHUR CROSS |
Director | ||
CHRISTOPHER JOHN HASKINS |
Company Secretary | ||
TERENCE JOHN IKEL |
Company Secretary | ||
JAMES RICHARD MACKAY |
Director | ||
ALFRED STEIN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLYTHE TERRACE MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-04-04 | CURRENT | 2018-04-04 | Active | |
FILMER MEWS MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-04-04 | CURRENT | 2018-04-04 | Active | |
STITCH FIX UK LTD | Company Secretary | 2018-03-22 | CURRENT | 2018-03-22 | Active | |
BMORE GROUP LTD | Company Secretary | 2018-03-22 | CURRENT | 2018-03-22 | Active | |
SUGAROX LIMITED | Company Secretary | 2018-03-08 | CURRENT | 2018-03-08 | Active | |
OXFORD OLEFINS LIMITED | Company Secretary | 2018-03-07 | CURRENT | 2018-03-07 | Active - Proposal to Strike off | |
PTV KP LTD | Company Secretary | 2018-02-12 | CURRENT | 2018-02-12 | Active - Proposal to Strike off | |
FOUNDRY 3 LTD | Company Secretary | 2018-02-08 | CURRENT | 2018-02-08 | Active | |
DEEPREASON.AI LTD | Company Secretary | 2018-01-29 | CURRENT | 2018-01-29 | Active - Proposal to Strike off | |
ANAR MANAGEMENT LIMITED | Company Secretary | 2018-01-24 | CURRENT | 2018-01-24 | Active | |
EVOLPHIN INTERNATIONAL LIMITED | Company Secretary | 2017-12-18 | CURRENT | 2017-12-18 | Active - Proposal to Strike off | |
EVOLPHIN UK LIMITED | Company Secretary | 2017-12-18 | CURRENT | 2017-12-18 | Active - Proposal to Strike off | |
ROUGH GUIDES LIMITED(THE) | Company Secretary | 2017-11-01 | CURRENT | 1985-12-05 | Active | |
DIGITAL RIVER UK HOLDINGS I LTD | Company Secretary | 2017-10-27 | CURRENT | 2015-04-02 | Active | |
DIGITAL RIVER UK HOLDINGS II LTD | Company Secretary | 2017-10-27 | CURRENT | 2015-04-02 | Active | |
DIGITAL RIVER UK LIMITED | Company Secretary | 2017-10-23 | CURRENT | 2006-04-20 | Active | |
OXFORD ENDOVASCULAR LIMITED | Company Secretary | 2017-09-20 | CURRENT | 2015-09-09 | Active | |
GRAPPLING INDUSTRIES LIMITED | Company Secretary | 2017-09-11 | CURRENT | 2017-09-11 | Active | |
OPSYDIA LIMITED | Company Secretary | 2017-07-20 | CURRENT | 2017-07-20 | Active | |
BIMBLE STUDIOS LTD | Company Secretary | 2017-07-17 | CURRENT | 2017-07-17 | Liquidation | |
OXFORD QUANTUM CIRCUITS LIMITED | Company Secretary | 2017-06-05 | CURRENT | 2017-06-05 | Active | |
RUSSELL TOBIN AND ASSOCIATES LIMITED | Company Secretary | 2017-04-27 | CURRENT | 2017-04-27 | Active | |
BLUEVENTURE SERVICES LIMITED | Company Secretary | 2016-12-01 | CURRENT | 2016-12-01 | Liquidation | |
HILARY RUSSELL GROUP LTD | Company Secretary | 2016-11-30 | CURRENT | 2016-11-30 | Active | |
S CHAPLIN HOLDINGS LIMITED | Company Secretary | 2016-11-28 | CURRENT | 2016-11-28 | Active | |
VENTRESS GROUP LIMITED | Company Secretary | 2016-11-11 | CURRENT | 2016-11-11 | Active | |
THE ABINGTON GROUP LIMITED | Company Secretary | 2016-11-11 | CURRENT | 2016-11-11 | Active | |
TRIFECTA RETAIL VENTURES LTD | Company Secretary | 2016-10-26 | CURRENT | 2016-10-26 | Active | |
VITROLABS LIMITED | Company Secretary | 2016-10-19 | CURRENT | 2016-10-19 | Active - Proposal to Strike off | |
CHAPLIN GROUP LIMITED | Company Secretary | 2016-10-14 | CURRENT | 2016-10-14 | Active | |
COVATIC LTD | Company Secretary | 2016-10-12 | CURRENT | 2016-10-12 | Active | |
MAD SCIENTISTS PTY. LTD | Company Secretary | 2016-06-14 | CURRENT | 2016-06-14 | Active - Proposal to Strike off | |
PRO-MAPP LIMITED | Company Secretary | 2016-04-28 | CURRENT | 2016-04-28 | Active | |
PHARMACEUTICAL SERVICES NEGOTIATING COMMITTEE | Company Secretary | 2016-03-30 | CURRENT | 2016-03-30 | Dissolved 2018-02-13 | |
JANEWAYS TRUSTEE COMPANY | Company Secretary | 2016-02-22 | CURRENT | 1975-11-06 | Active | |
WM TRUSTEE COMPANY | Company Secretary | 2016-02-22 | CURRENT | 1975-10-27 | Active | |
LUMENISITY LIMITED | Company Secretary | 2016-01-26 | CURRENT | 2016-01-26 | Active | |
WINIT (UK) DELIVERY LIMITED | Company Secretary | 2015-12-14 | CURRENT | 2015-12-14 | Dissolved 2018-04-17 | |
NHV HELICOPTERS LTD | Company Secretary | 2015-12-03 | CURRENT | 2015-12-03 | Active | |
HANSARD DEVELOPMENT SERVICES (UK) LIMITED | Company Secretary | 2015-11-27 | CURRENT | 2000-09-05 | Active | |
CONIDIA BIOSCIENCE LIMITED | Company Secretary | 2015-11-17 | CURRENT | 2000-03-31 | Active | |
PALACE RESOURCE LIMITED | Company Secretary | 2015-10-27 | CURRENT | 2015-10-27 | Active - Proposal to Strike off | |
MAHINDRA INTERNATIONAL UK LTD | Company Secretary | 2015-10-13 | CURRENT | 2015-10-13 | Liquidation | |
GLOBAL TECH ADVOCATES LIMITED | Company Secretary | 2015-08-13 | CURRENT | 2015-08-13 | Active | |
SILENT SCREAMS PLC | Company Secretary | 2015-08-04 | CURRENT | 2015-08-04 | Liquidation | |
MEDPHARM LIMITED | Company Secretary | 2015-07-14 | CURRENT | 1999-06-07 | Active | |
ASLEPIUS PLC | Company Secretary | 2015-04-14 | CURRENT | 2015-04-14 | Dissolved 2016-04-12 | |
PSNC DATA SYSTEMS LIMITED | Company Secretary | 2015-04-07 | CURRENT | 2015-04-07 | Active | |
SKYLADS LTD | Company Secretary | 2015-02-26 | CURRENT | 2015-02-26 | Active - Proposal to Strike off | |
BLUECITY (UK) LTD | Company Secretary | 2015-01-02 | CURRENT | 2015-01-02 | Active | |
COALITION DEVELOPMENT LIMITED | Company Secretary | 2014-12-17 | CURRENT | 2001-11-26 | Active | |
DOOWALY EUROPE LIMITED | Company Secretary | 2014-11-20 | CURRENT | 2014-11-20 | Active | |
TOR (HOOK) LTD | Company Secretary | 2014-10-30 | CURRENT | 2014-10-30 | Active | |
S P GLOBAL OPERATIONS LIMITED | Company Secretary | 2014-03-21 | CURRENT | 2014-03-21 | Active | |
LIVESTAGE UK LIMITED | Company Secretary | 2014-03-04 | CURRENT | 2014-03-04 | Active - Proposal to Strike off | |
MOBILE INTEGRATED SOLUTIONS LIMITED | Company Secretary | 2014-02-04 | CURRENT | 2014-02-04 | Active | |
GREVILLE MANAGEMENT LIMITED | Company Secretary | 2014-02-03 | CURRENT | 2002-09-04 | Active - Proposal to Strike off | |
SUB SALT SOLUTIONS LIMITED | Company Secretary | 2014-01-09 | CURRENT | 2014-01-09 | Active | |
TOTALENERGIES CHARGING SOLUTIONS UK LIMITED | Company Secretary | 2013-12-05 | CURRENT | 2013-12-05 | Active | |
UNDONE FILMS LTD | Company Secretary | 2013-11-28 | CURRENT | 2013-11-28 | Active - Proposal to Strike off | |
HASOFFERS UK LIMITED | Company Secretary | 2013-11-07 | CURRENT | 2013-10-08 | Active - Proposal to Strike off | |
R SYSTEMS HPC LIMITED | Company Secretary | 2013-10-31 | CURRENT | 2013-10-31 | Active - Proposal to Strike off | |
TECH LONDON ADVOCATES LIMITED | Company Secretary | 2013-10-07 | CURRENT | 2013-09-11 | Active | |
RFT (PORTSMOUTH) LIMITED | Company Secretary | 2013-05-24 | CURRENT | 2013-05-24 | Active | |
RFT (GREAT BOOKHAM) LIMITED | Company Secretary | 2013-05-24 | CURRENT | 2013-05-24 | Active | |
SOMMERVELT LIMITED | Company Secretary | 2013-05-24 | CURRENT | 2013-05-24 | Active | |
RICHMOND COMPANY 158 LIMITED | Company Secretary | 2013-03-01 | CURRENT | 2003-03-04 | Dissolved 2015-10-27 | |
BREAD N BUTTER LIMITED | Company Secretary | 2013-01-25 | CURRENT | 2008-04-14 | Active | |
FALCONBROOK (FULHAM) LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2004-01-12 | Dissolved 2017-02-16 | |
HITECH POWERSYSTEMS LIMITED | Company Secretary | 2012-10-25 | CURRENT | 1995-10-26 | Active | |
LRE LIMITED | Company Secretary | 2012-07-31 | CURRENT | 2008-02-18 | Liquidation | |
ROOTS' REGGAE REGGAE SAUCE LIMITED | Company Secretary | 2012-07-31 | CURRENT | 2007-01-05 | Liquidation | |
LEVI ROOTS REGGAE REGGAE FOODS LIMITED | Company Secretary | 2012-07-31 | CURRENT | 2008-02-18 | Active | |
DYSLEXIC SOLUTIONS LIMITED | Company Secretary | 2012-06-22 | CURRENT | 2012-06-22 | Active | |
LONDON LAND PORTFOLIO LIMITED | Company Secretary | 2012-03-23 | CURRENT | 2012-03-23 | Dissolved 2015-11-03 | |
SUREVINE LIMITED | Company Secretary | 2012-03-13 | CURRENT | 2008-10-17 | Active | |
ABBEY ESTATES LIMITED | Company Secretary | 2012-02-08 | CURRENT | 1931-05-28 | Liquidation | |
TACO ENGINEERING (UK) LIMITED | Company Secretary | 2012-01-17 | CURRENT | 2012-01-17 | Dissolved 2016-12-27 | |
CRISIL IREVNA UK LIMITED | Company Secretary | 2012-01-17 | CURRENT | 2000-11-15 | Active | |
PARK LANE GROUP LIMITED(THE) | Company Secretary | 2012-01-01 | CURRENT | 1950-06-10 | Active - Proposal to Strike off | |
CHILD RIGHTS AND YOU UK | Company Secretary | 2011-11-13 | CURRENT | 2005-11-14 | Active | |
INTERCURE UK LIMITED | Company Secretary | 2011-09-05 | CURRENT | 2008-05-12 | Active - Proposal to Strike off | |
BONDEX TRADING LIMITED | Company Secretary | 2011-08-03 | CURRENT | 2002-11-20 | Active | |
REFLEXITE U.K. LIMITED | Company Secretary | 2011-06-06 | CURRENT | 1988-04-04 | Dissolved 2015-03-18 | |
CALVALLEY PETROLEUM (UK) LIMITED | Company Secretary | 2011-01-18 | CURRENT | 2011-01-18 | Dissolved 2017-03-21 | |
OPTIKA HOLDINGS LIMITED | Company Secretary | 2010-12-22 | CURRENT | 1992-10-14 | Dissolved 2016-04-26 | |
OPTIKA LIMITED | Company Secretary | 2010-12-22 | CURRENT | 1988-08-30 | Dissolved 2016-04-26 | |
MOBILE STREAMS PLC | Company Secretary | 2010-12-01 | CURRENT | 1999-01-15 | Active | |
OAKLEY (U.K.) LIMITED | Company Secretary | 2010-11-25 | CURRENT | 1977-04-22 | Liquidation | |
DAVID HENLEY SYSTEMS LIMITED | Company Secretary | 2010-09-30 | CURRENT | 1988-12-02 | Active - Proposal to Strike off | |
PREMIUM SELECT MARKETING CORPORATION LIMITED | Company Secretary | 2010-09-30 | CURRENT | 1996-12-02 | Active - Proposal to Strike off | |
DECISION SYSTEMS EUROPE LIMITED | Company Secretary | 2010-09-30 | CURRENT | 1997-03-20 | Active - Proposal to Strike off | |
INTERNATIONAL DECISION SYSTEMS LIMITED | Company Secretary | 2010-09-30 | CURRENT | 1976-01-02 | Active - Proposal to Strike off | |
SOLIFI GROUP (UK) LIMITED | Company Secretary | 2010-09-30 | CURRENT | 1993-11-08 | Active | |
HEALTH INFORMATION EXCHANGE LIMITED | Company Secretary | 2010-08-11 | CURRENT | 2010-08-11 | Dissolved 2016-04-26 | |
AL-MUTAWASSIT UK LIMITED | Company Secretary | 2009-12-04 | CURRENT | 2007-08-28 | Dissolved 2014-12-02 | |
ESHER PARK AVENUE RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2009-12-01 | CURRENT | 1987-12-04 | Active | |
TATA CAPITAL PLC | Company Secretary | 2009-11-10 | CURRENT | 2009-11-10 | Liquidation | |
FLAMEGRACE LIMITED | Company Secretary | 2007-10-11 | CURRENT | 1984-06-29 | Dissolved 2014-08-19 | |
POWRA FREEHOLD LIMITED | Company Secretary | 2007-05-29 | CURRENT | 2003-11-25 | Active | |
PENNINGTONS DIRECTORS (NO. 1) LIMITED | Company Secretary | 2007-04-05 | CURRENT | 1972-04-26 | Active | |
EUROTOTO LIMITED | Company Secretary | 2007-03-22 | CURRENT | 2004-10-21 | Dissolved 2014-04-29 | |
PERFORMANCE TECHNOLOGIES UK LIMITED | Company Secretary | 2007-01-02 | CURRENT | 2007-01-02 | Active - Proposal to Strike off | |
P.H.E. (MILTON KEYNES) LIMITED | Company Secretary | 2006-11-20 | CURRENT | 2000-02-29 | Dissolved 2015-10-20 | |
PENNTRUST LIMITED | Company Secretary | 2006-02-15 | CURRENT | 2006-02-15 | Active | |
LUXOTTICA RETAIL UK LTD | Company Secretary | 2005-06-20 | CURRENT | 1992-11-25 | Active | |
SELCO WELD LIMITED | Company Secretary | 2003-12-18 | CURRENT | 2003-12-18 | Dissolved 2017-05-30 | |
6-12A BORODIN CLOSE LIMITED | Company Secretary | 2001-09-27 | CURRENT | 2001-09-27 | Active | |
DOS OLIVOS (UK) LIMITED | Company Secretary | 2001-09-19 | CURRENT | 2001-09-19 | Active | |
PELLIKAAN (CONSTRUCTION) LIMITED | Company Secretary | 1996-03-11 | CURRENT | 1984-11-16 | Active | |
WARREN BREACH LEISURE LIMITED | Company Secretary | 1995-10-11 | CURRENT | 1995-10-11 | Active | |
PENNINGTONS (LEGAL SERVICES) LIMITED | Company Secretary | 1991-12-31 | CURRENT | 1988-06-30 | Active | |
DAVID HENLEY SYSTEMS LIMITED | Director | 2017-06-28 | CURRENT | 1988-12-02 | Active - Proposal to Strike off | |
PREMIUM SELECT MARKETING CORPORATION LIMITED | Director | 2017-06-28 | CURRENT | 1996-12-02 | Active - Proposal to Strike off | |
DECISION SYSTEMS EUROPE LIMITED | Director | 2017-06-28 | CURRENT | 1997-03-20 | Active - Proposal to Strike off | |
INTERNATIONAL DECISION SYSTEMS LIMITED | Director | 2010-03-24 | CURRENT | 1976-01-02 | Active - Proposal to Strike off | |
SOLIFI GROUP (UK) LIMITED | Director | 2010-03-24 | CURRENT | 1993-11-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAEL NICHOLLS | |
AP01 | DIRECTOR APPOINTED MR PHILIP NEAL COLE | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
AA | 31/12/15 TOTAL EXEMPTION FULL | |
LATEST SOC | 18/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PENNSEC LIMITED / 19/08/2015 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 16/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/08/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 05/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/08/14 FULL LIST | |
AR01 | 17/08/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 17/08/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 17/08/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GAEL PATRICIA NICHOLLS / 25/11/2010 | |
AP01 | DIRECTOR APPOINTED GAEL PATRICIA NICHOLLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KRISTOPHER SCHMIDT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON MILLS | |
AP01 | DIRECTOR APPOINTED KRISTOPHER THOMAS SCHMIDT | |
AP04 | CORPORATE SECRETARY APPOINTED PENNSEC LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON MILLS | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 17/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD MILLS / 30/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR SIMON RICHARD MILLS / 30/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR SIMON RICHARD MILLS / 30/06/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/05/04 FROM: KINGS WORTHY COURT LONDON ROAD KINGS WORTHY WINCHESTER HAMPSHIRE SO23 7QA | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/09/01 FROM: 1 STEWART ROAD KINGSLAND BUSINESS PARK BASINGSTOKE HAMPSHIRE RG24 8NF | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CFS GROUP LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |