C F Environmental Services (Group) Ltd was founded on 12 July 1990 and has its registered office in Chelmsford, Essex, it's status at Companies House is "Active". We don't currently know the number of employees at the company. There are 5 directors listed for C F Environmental Services (Group) Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOUBTFIRE, Robert Henry | 07 December 2011 | - | 1 |
FLEMING, Caroline | N/A | 07 December 2011 | 1 |
FLEMING, Peter John | N/A | 07 December 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOUBTFIRE, Jane Hilary | 02 July 2018 | - | 1 |
BROWN, Amanda Jane | 07 December 2011 | 02 July 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 July 2020 | |
AA - Annual Accounts | 21 May 2020 | |
CS01 - N/A | 09 July 2019 | |
AA - Annual Accounts | 28 May 2019 | |
TM02 - Termination of appointment of secretary | 28 May 2019 | |
AP03 - Appointment of secretary | 28 May 2019 | |
PSC05 - N/A | 19 July 2018 | |
CH03 - Change of particulars for secretary | 18 July 2018 | |
PSC05 - N/A | 18 July 2018 | |
CS01 - N/A | 17 July 2018 | |
CH01 - Change of particulars for director | 17 July 2018 | |
PSC04 - N/A | 17 July 2018 | |
AA - Annual Accounts | 05 March 2018 | |
AD01 - Change of registered office address | 19 December 2017 | |
CS01 - N/A | 07 July 2017 | |
PSC05 - N/A | 05 July 2017 | |
PSC04 - N/A | 05 July 2017 | |
CH03 - Change of particulars for secretary | 08 May 2017 | |
CH01 - Change of particulars for director | 05 May 2017 | |
AD01 - Change of registered office address | 05 May 2017 | |
AA - Annual Accounts | 05 April 2017 | |
CS01 - N/A | 12 July 2016 | |
AA - Annual Accounts | 04 March 2016 | |
CH03 - Change of particulars for secretary | 27 January 2016 | |
CH01 - Change of particulars for director | 27 January 2016 | |
AD01 - Change of registered office address | 27 January 2016 | |
CH03 - Change of particulars for secretary | 14 July 2015 | |
AR01 - Annual Return | 13 July 2015 | |
AA - Annual Accounts | 23 April 2015 | |
CH01 - Change of particulars for director | 01 October 2014 | |
AD01 - Change of registered office address | 01 October 2014 | |
AR01 - Annual Return | 13 August 2014 | |
AA - Annual Accounts | 14 March 2014 | |
AR01 - Annual Return | 01 August 2013 | |
AA - Annual Accounts | 23 May 2013 | |
AR01 - Annual Return | 15 August 2012 | |
AP03 - Appointment of secretary | 06 January 2012 | |
TM01 - Termination of appointment of director | 05 January 2012 | |
TM01 - Termination of appointment of director | 05 January 2012 | |
TM02 - Termination of appointment of secretary | 05 January 2012 | |
AP01 - Appointment of director | 05 January 2012 | |
AA - Annual Accounts | 07 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 September 2011 | |
AR01 - Annual Return | 20 July 2011 | |
AA - Annual Accounts | 18 May 2011 | |
AR01 - Annual Return | 13 July 2010 | |
AA - Annual Accounts | 24 May 2010 | |
AD01 - Change of registered office address | 16 October 2009 | |
363a - Annual Return | 15 July 2009 | |
AA - Annual Accounts | 28 March 2009 | |
363a - Annual Return | 01 July 2008 | |
AA - Annual Accounts | 22 April 2008 | |
RESOLUTIONS - N/A | 10 March 2008 | |
363a - Annual Return | 02 July 2007 | |
AA - Annual Accounts | 12 June 2007 | |
363a - Annual Return | 20 July 2006 | |
MEM/ARTS - N/A | 13 July 2006 | |
AA - Annual Accounts | 20 June 2006 | |
CERTNM - Change of name certificate | 03 January 2006 | |
363s - Annual Return | 15 July 2005 | |
AA - Annual Accounts | 17 June 2005 | |
363s - Annual Return | 07 September 2004 | |
AA - Annual Accounts | 01 July 2004 | |
363s - Annual Return | 27 August 2003 | |
AA - Annual Accounts | 10 June 2003 | |
363s - Annual Return | 16 July 2002 | |
AA - Annual Accounts | 27 June 2002 | |
363s - Annual Return | 21 August 2001 | |
AA - Annual Accounts | 12 February 2001 | |
363s - Annual Return | 28 July 2000 | |
AA - Annual Accounts | 10 May 2000 | |
363s - Annual Return | 14 July 1999 | |
AA - Annual Accounts | 10 June 1999 | |
363s - Annual Return | 29 June 1998 | |
AA - Annual Accounts | 15 April 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 September 1997 | |
363s - Annual Return | 30 June 1997 | |
AA - Annual Accounts | 24 March 1997 | |
363s - Annual Return | 26 June 1996 | |
AA - Annual Accounts | 15 March 1996 | |
363s - Annual Return | 07 July 1995 | |
AA - Annual Accounts | 08 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 05 July 1994 | |
AA - Annual Accounts | 11 April 1994 | |
363s - Annual Return | 06 July 1993 | |
AA - Annual Accounts | 01 March 1993 | |
288 - N/A | 18 September 1992 | |
288 - N/A | 18 September 1992 | |
363b - Annual Return | 16 July 1992 | |
AA - Annual Accounts | 09 June 1992 | |
395 - Particulars of a mortgage or charge | 04 April 1992 | |
363b - Annual Return | 08 January 1992 | |
395 - Particulars of a mortgage or charge | 20 December 1991 | |
288 - N/A | 19 October 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 August 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 20 August 1990 | |
RESOLUTIONS - N/A | 30 July 1990 | |
287 - Change in situation or address of Registered Office | 30 July 1990 | |
288 - N/A | 30 July 1990 | |
NEWINC - New incorporation documents | 12 July 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 23 March 1992 | Fully Satisfied |
N/A |
Legal charge | 19 December 1991 | Fully Satisfied |
N/A |