C F INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

C F INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05197562

Incorporation date

04/08/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

23 High Street, Bagshot, Surrey GU19 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2004)
dot icon20/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon16/02/2026
Change of details for Mr Nicholas John Foster as a person with significant control on 2026-02-16
dot icon16/02/2026
Director's details changed for Mr Nicholas John Foster on 2026-02-16
dot icon12/02/2026
Director's details changed for Jeremy John Nokes on 2026-02-12
dot icon12/02/2026
Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to 23 High Street Bagshot Surrey GU19 5AF on 2026-02-12
dot icon12/02/2026
Change of details for Mr Nicholas John Foster as a person with significant control on 2026-02-12
dot icon11/02/2026
Cessation of Claire Foster as a person with significant control on 2025-08-05
dot icon11/02/2026
Cessation of Jeremy John Nokes as a person with significant control on 2025-08-05
dot icon04/08/2025
Confirmation statement made on 2025-08-04 with updates
dot icon18/06/2025
Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-06-18
dot icon18/06/2025
Director's details changed for Jeremy John Nokes on 2025-06-18
dot icon24/01/2025
Total exemption full accounts made up to 2024-09-30
dot icon20/11/2024
Satisfaction of charge 051975620019 in full
dot icon20/11/2024
Satisfaction of charge 051975620018 in full
dot icon20/11/2024
Satisfaction of charge 051975620017 in full
dot icon20/11/2024
Satisfaction of charge 051975620014 in full
dot icon04/10/2024
Cessation of A Person with Significant Control as a person with significant control on 2024-09-10
dot icon03/10/2024
Change of details for Mr Nicholas John Foster as a person with significant control on 2024-09-06
dot icon04/09/2024
Director's details changed for Mr Nicholas John Foster on 2024-09-03
dot icon04/09/2024
Change of details for Mr Nicholas John Foster as a person with significant control on 2024-09-03
dot icon04/09/2024
Change of details for Ms Claire Foster as a person with significant control on 2024-09-04
dot icon04/09/2024
Confirmation statement made on 2024-08-04 with updates
dot icon12/08/2024
Registered office address changed from 250 Fowler Avenue Farnborough Hampshire GU14 7JP England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-08-12
dot icon25/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon16/08/2023
Second filing to change the details of Jeremy John Nokes as a person with significant control
dot icon08/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-09-30
dot icon13/09/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon13/09/2022
Director's details changed for Mr Jeremy John Nokes on 2022-08-01
dot icon22/06/2022
Registered office address changed from 250 Fowler Ave Farnborough Hampshire GU14 7JP England to 250 Fowler Avenue Farnborough Hampshire GU14 7JP on 2022-06-22
dot icon24/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon20/02/2022
Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW to 250 Fowler Ave Farnborough Hampshire GU14 7JP on 2022-02-20
dot icon04/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon06/01/2021
Total exemption full accounts made up to 2020-09-30
dot icon01/09/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon25/11/2019
Total exemption full accounts made up to 2019-09-30
dot icon05/08/2019
Confirmation statement made on 2019-08-04 with updates
dot icon05/08/2019
Change of details for Mr Jeremy John Nokes as a person with significant control on 2019-07-01
dot icon26/11/2018
Total exemption full accounts made up to 2018-09-30
dot icon07/08/2018
Confirmation statement made on 2018-08-04 with updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon08/08/2017
Confirmation statement made on 2017-08-04 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon12/12/2016
Appointment of Mr Jeremy John Nokes as a director on 2016-12-07
dot icon12/12/2016
Termination of appointment of Claire Funnel as a director on 2016-12-07
dot icon12/12/2016
Termination of appointment of Ian Edward Aldridge as a secretary on 2016-12-07
dot icon16/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon21/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon20/10/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon22/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/10/2014
Satisfaction of charge 5 in full
dot icon16/10/2014
Satisfaction of charge 3 in full
dot icon16/10/2014
Satisfaction of charge 6 in full
dot icon16/10/2014
Satisfaction of charge 10 in full
dot icon16/10/2014
Satisfaction of charge 8 in full
dot icon16/10/2014
Satisfaction of charge 7 in full
dot icon02/10/2014
Satisfaction of charge 9 in full
dot icon02/10/2014
Satisfaction of charge 2 in full
dot icon02/10/2014
Satisfaction of charge 13 in full
dot icon02/10/2014
Satisfaction of charge 1 in full
dot icon02/10/2014
Satisfaction of charge 11 in full
dot icon11/09/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon16/05/2014
Registration of charge 051975620014
dot icon16/05/2014
Registration of charge 051975620015
dot icon16/05/2014
Registration of charge 051975620016
dot icon16/05/2014
Registration of charge 051975620017
dot icon16/05/2014
Registration of charge 051975620018
dot icon16/05/2014
Registration of charge 051975620019
dot icon02/05/2014
Appointment of Nicholas John Foster as a director
dot icon27/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon11/02/2013
Miscellaneous
dot icon05/02/2013
Accounts for a small company made up to 2012-09-30
dot icon06/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon20/02/2012
Accounts for a small company made up to 2011-09-30
dot icon13/12/2011
Secretary's details changed for Ian Edward Aldridge on 2011-11-21
dot icon22/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon28/06/2011
Accounts for a small company made up to 2010-09-30
dot icon22/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon11/08/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon11/08/2010
Director's details changed for Claire Funnel on 2010-08-04
dot icon28/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/02/2010
Accounts for a small company made up to 2009-09-30
dot icon18/09/2009
Return made up to 04/08/09; full list of members
dot icon05/05/2009
Accounts for a small company made up to 2008-09-30
dot icon05/09/2008
Accounts for a small company made up to 2007-09-30
dot icon02/09/2008
Return made up to 04/08/08; full list of members
dot icon02/09/2008
Location of register of members
dot icon13/03/2008
Particulars of a mortgage or charge / charge no: 13
dot icon08/12/2007
Particulars of mortgage/charge
dot icon16/10/2007
Return made up to 04/08/07; full list of members
dot icon26/06/2007
Particulars of mortgage/charge
dot icon26/06/2007
Particulars of mortgage/charge
dot icon19/06/2007
Particulars of mortgage/charge
dot icon19/06/2007
Particulars of mortgage/charge
dot icon19/06/2007
Particulars of mortgage/charge
dot icon13/06/2007
Particulars of mortgage/charge
dot icon11/06/2007
Particulars of mortgage/charge
dot icon14/04/2007
New secretary appointed
dot icon14/04/2007
Secretary resigned
dot icon29/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon27/02/2007
Particulars of contract relating to shares
dot icon27/02/2007
Ad 23/01/07--------- £ si 194@1=194 £ ic 6/200
dot icon26/02/2007
Nc inc already adjusted 23/01/07
dot icon26/02/2007
Resolutions
dot icon26/02/2007
Resolutions
dot icon05/01/2007
Particulars of mortgage/charge
dot icon23/11/2006
Accounting reference date shortened from 31/01/07 to 30/09/06
dot icon11/11/2006
Particulars of mortgage/charge
dot icon21/09/2006
Return made up to 04/08/06; full list of members
dot icon24/05/2006
Total exemption small company accounts made up to 2006-01-31
dot icon04/05/2006
Particulars of mortgage/charge
dot icon30/09/2005
Director's particulars changed
dot icon30/09/2005
Return made up to 04/08/05; full list of members
dot icon27/09/2005
Ad 01/10/04--------- £ si 4@1=4 £ ic 2/6
dot icon15/07/2005
Registered office changed on 15/07/05 from: temple house 20 holywell row london EC2A 4XH
dot icon07/07/2005
New secretary appointed
dot icon07/07/2005
Secretary resigned
dot icon14/12/2004
Accounting reference date extended from 31/08/05 to 31/01/06
dot icon19/10/2004
Particulars of mortgage/charge
dot icon03/09/2004
Ad 04/08/04--------- £ si 1@1=1 £ ic 1/2
dot icon04/08/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.24M
-
0.00
189.88K
-
2022
2
4.53M
-
0.00
249.55K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

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
Foster, Nicholas John
Director
24/04/2014 - Present
28
Nokes, Jeremy John
Director
07/12/2016 - Present
12

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About C F INVESTMENTS LIMITED

C F INVESTMENTS LIMITED is an(a) Active company incorporated on 04/08/2004 with the registered office located at 23 High Street, Bagshot, Surrey GU19 5AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C F INVESTMENTS LIMITED?

toggle

C F INVESTMENTS LIMITED is currently Active. It was registered on 04/08/2004 .

Where is C F INVESTMENTS LIMITED located?

toggle

C F INVESTMENTS LIMITED is registered at 23 High Street, Bagshot, Surrey GU19 5AF.

What does C F INVESTMENTS LIMITED do?

toggle

C F INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for C F INVESTMENTS LIMITED?

toggle

The latest filing was on 20/04/2026: Total exemption full accounts made up to 2025-09-30.