About

Registered Number: 04590739
Date of Incorporation: 14/11/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Unit E Mindenhall Court, 17 High Street, Stevenage, Hertfordshire, SG1 3BG

 

Based in Hertfordshire, Cfs Events Ltd was registered on 14 November 2002, it's status is listed as "Active". The current directors of the organisation are listed as Phillips, Catherine Frances, Phillips, John Anthony, Stewart, Daisy, Stewart, Robyn Laura Murray, Bremner, Samantha Maria in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Catherine Frances 14 November 2002 - 1
PHILLIPS, John Anthony 18 February 2003 - 1
STEWART, Daisy 24 July 2019 - 1
STEWART, Robyn Laura Murray 01 April 2014 - 1
BREMNER, Samantha Maria 06 January 2009 01 June 2010 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
AP01 - Appointment of director 14 September 2020
MR01 - N/A 08 January 2020
CS01 - N/A 15 November 2019
AA - Annual Accounts 10 September 2019
SH01 - Return of Allotment of shares 22 January 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 17 September 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 10 December 2015
CH01 - Change of particulars for director 10 December 2015
CH01 - Change of particulars for director 10 December 2015
CH03 - Change of particulars for secretary 10 December 2015
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 29 August 2014
AP01 - Appointment of director 23 April 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 15 November 2012
RESOLUTIONS - N/A 13 November 2012
SH08 - Notice of name or other designation of class of shares 13 November 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 16 November 2011
CH03 - Change of particulars for secretary 16 November 2011
AA - Annual Accounts 30 September 2011
AD01 - Change of registered office address 26 September 2011
MG01 - Particulars of a mortgage or charge 19 March 2011
AR01 - Annual Return 14 January 2011
MG01 - Particulars of a mortgage or charge 20 December 2010
AA - Annual Accounts 09 September 2010
TM01 - Termination of appointment of director 14 June 2010
AP01 - Appointment of director 21 December 2009
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 23 October 2008
287 - Change in situation or address of Registered Office 22 January 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 29 November 2007
287 - Change in situation or address of Registered Office 29 November 2007
363a - Annual Return 29 November 2006
288c - Notice of change of directors or secretaries or in their particulars 12 September 2006
288c - Notice of change of directors or secretaries or in their particulars 12 September 2006
288c - Notice of change of directors or secretaries or in their particulars 12 September 2006
AA - Annual Accounts 20 June 2006
363a - Annual Return 06 December 2005
AA - Annual Accounts 10 August 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 16 September 2004
363s - Annual Return 17 December 2003
225 - Change of Accounting Reference Date 14 April 2003
RESOLUTIONS - N/A 27 March 2003
RESOLUTIONS - N/A 27 March 2003
RESOLUTIONS - N/A 27 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
288a - Notice of appointment of directors or secretaries 21 November 2002
288a - Notice of appointment of directors or secretaries 21 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
287 - Change in situation or address of Registered Office 21 November 2002
NEWINC - New incorporation documents 14 November 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2019 Outstanding

N/A

Mortgage 11 March 2011 Outstanding

N/A

Debenture 10 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.