C F ENVIRONMENTAL SERVICES (GROUP) LIMITED

Register to unlock more data on OkredoRegister

C F ENVIRONMENTAL SERVICES (GROUP) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02521514

Incorporation date

12/07/1990

Size

Small

Contacts

Registered address

Registered address

5c & 5d Bear Lane, Southwark, London SE1 0UHCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1990)
dot icon31/07/2025
Accounts for a small company made up to 2024-10-31
dot icon30/07/2025
Registered office address changed from Office 204 Regus Building - Woburn Place 16 Upper Woburn Place London London WC1H 0AF England to 5C & 5D Bear Lane Southwark London SE1 0UH on 2025-07-30
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon02/05/2025
Previous accounting period extended from 2024-08-31 to 2024-10-31
dot icon26/09/2024
Registered office address changed from Suite 434, 4th Floor Victoria House Victoria Road Chelmsford Essex CM1 1JR England to Office 204 Regus Building - Woburn Place 16 Upper Woburn Place London London WC1H 0AF on 2024-09-26
dot icon26/09/2024
Secretary's details changed for Mrs Jane Hilary Doubtfire on 2024-09-26
dot icon26/09/2024
Director's details changed for Mr Robert Henry Doubtfire on 2024-09-26
dot icon01/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon11/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon02/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon05/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon26/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon04/08/2021
Cessation of Robert Henry Doubtfire as a person with significant control on 2021-08-04
dot icon09/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon09/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon21/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon09/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon28/05/2019
Termination of appointment of Amanda Jane Brown as a secretary on 2018-07-02
dot icon28/05/2019
Appointment of Mrs Jane Hilary Doubtfire as a secretary on 2018-07-02
dot icon19/07/2018
Change of details for Rjjjd Holdings Ltd as a person with significant control on 2017-12-19
dot icon18/07/2018
Secretary's details changed for Mrs Amanda Jane Brown on 2017-12-19
dot icon18/07/2018
Change of details for Rjjjd Holdings Ltd as a person with significant control on 2017-12-19
dot icon17/07/2018
Confirmation statement made on 2018-07-01 with updates
dot icon17/07/2018
Director's details changed for Mr Robert Henry Doubtfire on 2017-12-19
dot icon17/07/2018
Change of details for Mr Robert Henry Doubtfire as a person with significant control on 2017-12-19
dot icon05/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon19/12/2017
Registered office address changed from Suite 524 68 King William Street London EC4N 7DZ England to Suite 434, 4th Floor Victoria House Victoria Road Chelmsford Essex CM1 1JR on 2017-12-19
dot icon07/07/2017
Confirmation statement made on 2017-07-01 with updates
dot icon05/07/2017
Change of details for Rjjjd Holdings Ltd as a person with significant control on 2017-05-05
dot icon05/07/2017
Change of details for Mr Robert Henry Doubtfire as a person with significant control on 2017-05-05
dot icon08/05/2017
Secretary's details changed for Mrs Amanda Jane Brown on 2017-04-28
dot icon05/05/2017
Director's details changed for Mr Robert Henry Doubtfire on 2017-04-28
dot icon05/05/2017
Registered office address changed from Suite 501 68 King William Street London EC4N 7DZ England to Suite 524 68 King William Street London EC4N 7DZ on 2017-05-05
dot icon05/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon12/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon04/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon27/01/2016
Secretary's details changed for Mrs Amanda Jane Brown on 2016-01-27
dot icon27/01/2016
Director's details changed for Mr Robert Henry Doubtfire on 2016-01-27
dot icon27/01/2016
Registered office address changed from Suite 601 68 King William Street London EC4N 7DZ to Suite 501 68 King William Street London EC4N 7DZ on 2016-01-27
dot icon14/07/2015
Secretary's details changed for Mrs Amanda Jane Brown on 2014-10-01
dot icon13/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon23/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon01/10/2014
Director's details changed for Mr Robert Henry Doubtfire on 2014-10-01
dot icon01/10/2014
Registered office address changed from Hamlet House 80a High Street Alton Hampshire GU34 1EN to Suite 601 68 King William Street London EC4N 7DZ on 2014-10-01
dot icon13/08/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon14/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon01/08/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon15/08/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon06/01/2012
Appointment of Mrs Amanda Jane Brown as a secretary
dot icon05/01/2012
Termination of appointment of Peter Fleming as a director
dot icon05/01/2012
Termination of appointment of Caroline Fleming as a director
dot icon05/01/2012
Termination of appointment of Caroline Fleming as a secretary
dot icon05/01/2012
Appointment of Mr Robert Henry Doubtfire as a director
dot icon07/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon13/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon18/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon13/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon24/05/2010
Accounts for a small company made up to 2009-08-31
dot icon16/10/2009
Registered office address changed from Unit 3, Bentley Park Blacknest Works,Blacknest Road Alton, Hants GU34 4PX on 2009-10-16
dot icon15/07/2009
Return made up to 01/07/09; full list of members
dot icon28/03/2009
Accounts for a small company made up to 2008-08-31
dot icon01/07/2008
Return made up to 01/07/08; full list of members
dot icon22/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon10/03/2008
Resolutions
dot icon02/07/2007
Return made up to 01/07/07; full list of members
dot icon12/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon20/07/2006
Return made up to 01/07/06; full list of members
dot icon13/07/2006
Memorandum and Articles of Association
dot icon20/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon03/01/2006
Certificate of change of name
dot icon15/07/2005
Return made up to 01/07/05; full list of members
dot icon17/06/2005
Accounts for a small company made up to 2004-08-31
dot icon07/09/2004
Return made up to 01/07/04; full list of members
dot icon01/07/2004
Full accounts made up to 2003-08-31
dot icon27/08/2003
Return made up to 01/07/03; full list of members
dot icon10/06/2003
Full accounts made up to 2002-08-31
dot icon16/07/2002
Return made up to 01/07/02; full list of members
dot icon27/06/2002
Full accounts made up to 2001-08-31
dot icon21/08/2001
Return made up to 01/07/01; full list of members
dot icon12/02/2001
Full accounts made up to 2000-08-31
dot icon28/07/2000
Return made up to 01/07/00; full list of members
dot icon10/05/2000
Full accounts made up to 1999-08-31
dot icon14/07/1999
Return made up to 01/07/99; full list of members
dot icon10/06/1999
Full accounts made up to 1998-08-31
dot icon29/06/1998
Return made up to 01/07/98; no change of members
dot icon15/04/1998
Full accounts made up to 1997-08-31
dot icon23/09/1997
Declaration of satisfaction of mortgage/charge
dot icon30/06/1997
Return made up to 01/07/97; full list of members
dot icon24/03/1997
Full accounts made up to 1996-08-31
dot icon26/06/1996
Return made up to 01/07/96; no change of members
dot icon15/03/1996
Full accounts made up to 1995-08-31
dot icon07/07/1995
Return made up to 01/07/95; no change of members
dot icon08/03/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/07/1994
Return made up to 01/07/94; full list of members
dot icon11/04/1994
Accounts for a small company made up to 1993-08-31
dot icon06/07/1993
Return made up to 01/07/93; no change of members
dot icon01/03/1993
Full accounts made up to 1992-08-31
dot icon18/09/1992
Director's particulars changed
dot icon18/09/1992
Secretary's particulars changed;director's particulars changed
dot icon16/07/1992
Return made up to 03/07/92; no change of members
dot icon09/06/1992
Full accounts made up to 1991-08-31
dot icon04/04/1992
Particulars of mortgage/charge
dot icon08/01/1992
Return made up to 12/07/91; full list of members
dot icon20/12/1991
Particulars of mortgage/charge
dot icon19/10/1990
New director appointed
dot icon20/08/1990
Ad 08/08/90--------- £ si 998@1=998 £ ic 2/1000
dot icon20/08/1990
Accounting reference date notified as 31/08
dot icon30/07/1990
Resolutions
dot icon30/07/1990
Registered office changed on 30/07/90 from: charter house queens avenue london N21 3JE
dot icon30/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/07/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert Henry Doubtfire
Director
07/12/2011 - Present
12
Doubtfire, Jane Hilary
Secretary
02/07/2018 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C F ENVIRONMENTAL SERVICES (GROUP) LIMITED

C F ENVIRONMENTAL SERVICES (GROUP) LIMITED is an(a) Active company incorporated on 12/07/1990 with the registered office located at 5c & 5d Bear Lane, Southwark, London SE1 0UH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of C F ENVIRONMENTAL SERVICES (GROUP) LIMITED?

toggle

C F ENVIRONMENTAL SERVICES (GROUP) LIMITED is currently Active. It was registered on 12/07/1990 .

Where is C F ENVIRONMENTAL SERVICES (GROUP) LIMITED located?

toggle

C F ENVIRONMENTAL SERVICES (GROUP) LIMITED is registered at 5c & 5d Bear Lane, Southwark, London SE1 0UH.

What does C F ENVIRONMENTAL SERVICES (GROUP) LIMITED do?

toggle

C F ENVIRONMENTAL SERVICES (GROUP) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for C F ENVIRONMENTAL SERVICES (GROUP) LIMITED?

toggle

The latest filing was on 31/07/2025: Accounts for a small company made up to 2024-10-31.