CF (CIRENCESTER) LIMITED

Register to unlock more data on OkredoRegister

CF (CIRENCESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05173248

Incorporation date

07/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

53 Castle Street, Cirencester, Gloucestershire GL7 1QDCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2004)
dot icon24/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/07/2025
Confirmation statement made on 2025-07-07 with updates
dot icon03/07/2025
Change of details for Mr Matthew Lloyd Fuller as a person with significant control on 2025-03-24
dot icon24/03/2025
Registered office address changed from 53 Castle Street Cirencester Gloucestershire GL7 1QE England to 53 Castle Street Cirencester Gloucestershire GL7 1QD on 2025-03-24
dot icon24/03/2025
Director's details changed for Mr Matthew Lloyd Fuller on 2025-03-24
dot icon11/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/07/2024
Confirmation statement made on 2024-07-07 with updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/08/2023
Confirmation statement made on 2023-07-07 with updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/07/2022
Confirmation statement made on 2022-07-07 with updates
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/07/2021
Confirmation statement made on 2021-07-07 with updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/11/2020
Change of details for Mr Matthew Lloyd Fuller as a person with significant control on 2020-11-20
dot icon20/11/2020
Director's details changed for Mr Matthew Lloyd Fuller on 2020-11-20
dot icon20/11/2020
Registered office address changed from 14 Dyer Street Cirencester Gloucestershire GL7 2PF to 53 Castle Street Cirencester Gloucestershire GL7 1QE on 2020-11-20
dot icon13/07/2020
Confirmation statement made on 2020-07-07 with updates
dot icon07/12/2019
Compulsory strike-off action has been discontinued
dot icon05/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon08/08/2019
Confirmation statement made on 2019-07-07 with updates
dot icon31/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/10/2018
Termination of appointment of Griffith Clarke Secretarial Limited as a secretary on 2018-10-30
dot icon08/08/2018
Confirmation statement made on 2018-07-07 with updates
dot icon08/08/2018
Secretary's details changed for Griffith Clarke Secretarial Limited on 2018-02-23
dot icon04/07/2018
Change of details for Mr Matthew Lloyd Fuller as a person with significant control on 2017-11-27
dot icon27/11/2017
Director's details changed for Mr Matthew Lloyd Fuller on 2017-11-27
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/08/2017
Confirmation statement made on 2017-07-07 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/08/2016
Confirmation statement made on 2016-07-07 with updates
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/08/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon27/08/2015
Secretary's details changed for Griffith Clarke Limited on 2014-07-07
dot icon24/06/2015
Director's details changed for Mr Matthew Lloyd Fuller on 2015-06-15
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/09/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/08/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon12/07/2013
Director's details changed for Matthew Lloyd Fuller on 2013-06-14
dot icon19/09/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon10/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/08/2012
Statement of capital following an allotment of shares on 2012-04-06
dot icon10/08/2012
Resolutions
dot icon10/08/2012
Resolutions
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/08/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon30/03/2010
Director's details changed for Matthew Lloyd Fuller on 2009-10-01
dot icon29/12/2009
Annual return made up to 2009-07-07 with full list of shareholders
dot icon29/12/2009
Director's details changed for Matthew Lloyd Fuller on 2009-07-08
dot icon29/12/2009
Secretary's details changed for Griffith Clarke Limited on 2008-12-01
dot icon01/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/03/2009
Particulars of a mortgage or charge / charge no: 3
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/07/2008
Secretary appointed griffith clarke LIMITED
dot icon11/07/2008
Return made up to 07/07/08; full list of members
dot icon25/06/2008
Appointment terminated secretary john winterflood
dot icon26/10/2007
Particulars of mortgage/charge
dot icon21/08/2007
Return made up to 07/07/07; no change of members
dot icon19/07/2007
Particulars of mortgage/charge
dot icon13/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/08/2006
Return made up to 07/07/06; full list of members
dot icon01/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/08/2005
Return made up to 07/07/05; full list of members
dot icon13/09/2004
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon07/07/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* 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
31/12/2024
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
60.86K
-
0.00
81.52K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fuller, Matthew Lloyd
Director
07/07/2004 - Present
13

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CF (CIRENCESTER) LIMITED

CF (CIRENCESTER) LIMITED is an(a) Active company incorporated on 07/07/2004 with the registered office located at 53 Castle Street, Cirencester, Gloucestershire GL7 1QD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CF (CIRENCESTER) LIMITED?

toggle

CF (CIRENCESTER) LIMITED is currently Active. It was registered on 07/07/2004 .

Where is CF (CIRENCESTER) LIMITED located?

toggle

CF (CIRENCESTER) LIMITED is registered at 53 Castle Street, Cirencester, Gloucestershire GL7 1QD.

What does CF (CIRENCESTER) LIMITED do?

toggle

CF (CIRENCESTER) LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for CF (CIRENCESTER) LIMITED?

toggle

The latest filing was on 24/07/2025: Total exemption full accounts made up to 2024-12-31.