- Company Overview for CFSGBI LTD (04338320)
- Filing history for CFSGBI LTD (04338320)
- People for CFSGBI LTD (04338320)
- More for CFSGBI LTD (04338320)
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 |