About

Registered Number: 05132465
Date of Incorporation: 19/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 53a Crockhamwell Road, Woodley, Reading, Berkshire, RG5 3JP,

 

Based in Reading in Berkshire, Cfn Insurance Services Ltd was registered on 19 May 2004, it has a status of "Active". There are 8 directors listed for the business at Companies House. We don't know the number of employees at this business.

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.