About

Registered Number: 05132465
Date of Incorporation: 19/05/2004 (20 years and 10 months ago)
Company Status: Active
Registered Address: 53a Crockhamwell Road, Woodley, Reading, Berkshire, RG5 3JP,

 

Based in Reading, Berkshire, Cfn Insurance Services Ltd was setup in 2004, it's status is listed as "Active". The companies directors are listed as Clarke, Dean, Brown, Maire, Shortland, Christopher David, Udall, Laura Ann, Fox, Neil James, Gardner, Vincent, Turley, Robert, Udall, Nicholas Simon Mark in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Maire 01 September 2019 - 1
FOX, Neil James 01 May 2009 01 September 2019 1
GARDNER, Vincent 01 September 2019 30 September 2020 1
TURLEY, Robert 22 January 2018 01 September 2019 1
UDALL, Nicholas Simon Mark 19 May 2004 01 May 2009 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Dean 30 September 2020 - 1
SHORTLAND, Christopher David 01 September 2019 30 September 2020 1
UDALL, Laura Ann 19 May 2004 01 May 2009 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 October 2020
AP03 - Appointment of secretary 01 October 2020
TM02 - Termination of appointment of secretary 01 October 2020
CS01 - N/A 22 May 2020
AD01 - Change of registered office address 10 January 2020
PSC02 - N/A 25 September 2019
PSC07 - N/A 25 September 2019
AP03 - Appointment of secretary 25 September 2019
AD01 - Change of registered office address 25 September 2019
AP01 - Appointment of director 24 September 2019
TM01 - Termination of appointment of director 18 September 2019
TM01 - Termination of appointment of director 18 September 2019
TM01 - Termination of appointment of director 18 September 2019
AP04 - Appointment of corporate secretary 18 September 2019
AP01 - Appointment of director 18 September 2019
AD01 - Change of registered office address 18 September 2019
MR04 - N/A 16 August 2019
MR05 - N/A 25 July 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 13 April 2018
CH01 - Change of particulars for director 23 February 2018
CH01 - Change of particulars for director 23 February 2018
AP01 - Appointment of director 01 February 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 20 May 2017
TM01 - Termination of appointment of director 17 October 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 09 June 2014
AP01 - Appointment of director 13 March 2014
AA - Annual Accounts 13 February 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 29 May 2012
AR01 - Annual Return 26 May 2011
MG01 - Particulars of a mortgage or charge 21 May 2011
AA - Annual Accounts 18 May 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 03 June 2010
AA01 - Change of accounting reference date 22 December 2009
AA - Annual Accounts 30 October 2009
RESOLUTIONS - N/A 13 September 2009
RESOLUTIONS - N/A 13 September 2009
225 - Change of Accounting Reference Date 13 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 September 2009
123 - Notice of increase in nominal capital 13 September 2009
363a - Annual Return 03 July 2009
288c - Notice of change of directors or secretaries or in their particulars 02 July 2009
288c - Notice of change of directors or secretaries or in their particulars 02 July 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
287 - Change in situation or address of Registered Office 19 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
RESOLUTIONS - N/A 20 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 April 2009
123 - Notice of increase in nominal capital 20 April 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 09 June 2008
AA - Annual Accounts 04 January 2008
363s - Annual Return 05 July 2007
AA - Annual Accounts 16 January 2007
363s - Annual Return 09 August 2006
AA - Annual Accounts 21 March 2006
225 - Change of Accounting Reference Date 12 January 2006
288c - Notice of change of directors or secretaries or in their particulars 27 June 2005
288c - Notice of change of directors or secretaries or in their particulars 27 June 2005
287 - Change in situation or address of Registered Office 27 June 2005
363s - Annual Return 14 June 2005
225 - Change of Accounting Reference Date 23 July 2004
287 - Change in situation or address of Registered Office 05 July 2004
288c - Notice of change of directors or secretaries or in their particulars 05 July 2004
288c - Notice of change of directors or secretaries or in their particulars 05 July 2004
288c - Notice of change of directors or secretaries or in their particulars 17 June 2004
288c - Notice of change of directors or secretaries or in their particulars 17 June 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
NEWINC - New incorporation documents 19 May 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 03 May 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.