Advanced company searchLink opens in new window

CFSGBI LTD

Company number 04338320

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jan 2012 AR01 Annual return made up to 11 December 2011 no member list
25 Jul 2011 AA Total exemption full accounts made up to 30 September 2010
12 May 2011 AD01 Registered office address changed from C/O Ms E Albery 46 Canynge Road Bristol BS8 3LH England on 12 May 2011
12 May 2011 AD01 Registered office address changed from 13 Petworth Street London SW11 4QR on 12 May 2011
12 May 2011 AP01 Appointment of Mrs Elizabeth Albery as a director
04 May 2011 TM01 Termination of appointment of Alistair Smyth as a director
22 Apr 2011 TM01 Termination of appointment of Susan Mildinhall as a director
21 Apr 2011 AP03 Appointment of Mr Mark Francis Devlin as a secretary
20 Apr 2011 TM02 Termination of appointment of Susan Mildinhall as a secretary
22 Dec 2010 AR01 Annual return made up to 11 December 2010 no member list
21 Jun 2010 AA Total exemption full accounts made up to 30 September 2009
26 Apr 2010 AP01 Appointment of Mrs Rosemary Bryan as a director
08 Apr 2010 AP01 Appointment of Mr Alistair Graham Smyth as a director
06 Apr 2010 TM01 Termination of appointment of Diane Beaumont as a director
06 Apr 2010 TM01 Termination of appointment of Trisha Bannister as a director
06 Jan 2010 AR01 Annual return made up to 11 December 2009 no member list
06 Jan 2010 CH01 Director's details changed for Mrs Trisha Bannister on 6 January 2010
06 Jan 2010 CH01 Director's details changed for Susan Mildinhall on 6 January 2010
06 Jan 2010 CH01 Director's details changed for Diane Beverley Beaumont on 6 January 2010
30 Apr 2009 288b Appointment terminated director terence gregg
30 Apr 2009 288a Director appointed mrs trisha bannister
13 Apr 2009 AA Total exemption full accounts made up to 30 September 2008
11 Feb 2009 363a Annual return made up to 11/12/08
13 Jan 2009 287 Registered office changed on 13/01/2009 from cleft LIP and palate unit royal victoria infirmary queen victoria road newcastle upon tyne NE1 4LP
22 Dec 2008 288b Appointment terminated director and secretary peter hodgkinson