About

Registered Number: 05515966
Date of Incorporation: 22/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 42 Eagle Lane, London, E11 1PF

 

Established in 2005, Cashflow Protector Ltd has its registered office in London, it's status is listed as "Active". We don't know the number of employees at the company. The companies director is listed as Partridge, Elizabeth Roseanne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARTRIDGE, Elizabeth Roseanne 22 July 2005 09 April 2007 1

Filing History

Document Type Date
AA - Annual Accounts 11 March 2020
CS01 - N/A 15 February 2020
MR04 - N/A 22 January 2020
CS01 - N/A 23 July 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 10 April 2018
PSC01 - N/A 01 August 2017
CS01 - N/A 31 July 2017
PSC01 - N/A 26 July 2017
AA - Annual Accounts 30 April 2017
CS01 - N/A 29 July 2016
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 25 July 2013
AD01 - Change of registered office address 25 July 2013
AA - Annual Accounts 22 April 2013
AD01 - Change of registered office address 28 March 2013
TM01 - Termination of appointment of director 27 March 2013
AR01 - Annual Return 29 August 2012
AD01 - Change of registered office address 18 May 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 27 July 2010
AAMD - Amended Accounts 12 April 2010
AA - Annual Accounts 15 February 2010
AR01 - Annual Return 08 October 2009
287 - Change in situation or address of Registered Office 04 September 2009
CERTNM - Change of name certificate 10 July 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 24 July 2008
287 - Change in situation or address of Registered Office 28 May 2008
AA - Annual Accounts 23 May 2008
395 - Particulars of a mortgage or charge 03 October 2007
363a - Annual Return 06 September 2007
AA - Annual Accounts 29 May 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
363a - Annual Return 28 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
287 - Change in situation or address of Registered Office 07 March 2006
NEWINC - New incorporation documents 22 July 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 01 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.