112 - 116 Chorley New Road
Bolton
BL1 4DH
Director Name | Mr Adam Thomas Justin Wesley-August |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2022(15 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cfh Management Company Ltd Hamill House 112 - 116 Chorley New Road Bolton BL1 4DH |
Director Name | Mr Shane Carroll |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2022(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Digital Applications Lead |
Country of Residence | England |
Correspondence Address | Cfh Management Company Ltd Hamill House 112 - 116 Chorley New Road Bolton BL1 4DH |
Director Name | Mr Paul John Barton |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2022(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cfh Management Company Ltd Hamill House 112 - 116 Chorley New Road Bolton BL1 4DH |
Secretary Name | CFH Management Company Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 27 November 2018(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Correspondence Address | Hamill House 112 - 116 Chorley New Road Bolton BL1 4DH |
Director Name | Martin Chuter |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 December 2009) |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pear Tree Close Lutterworth Leicestershire LE17 4XL |
Director Name | Mr Jonathan Martin Edwards |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 August 2014) |
Role | Branch Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG Wales |
Director Name | Mark John Hughes |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2014(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cfh Management Company Ltd Hamill House 112 - 116 Chorley New Road Bolton BL1 4DH |
Director Name | Sarah Helen Campbell |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2014(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 January 2017) |
Role | Chartered Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Michael Hyde |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2014(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 February 2016) |
Role | Software Support Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Gemma Bayley |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2014(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 February 2016) |
Role | It Solution Architect |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Brian Fletcher |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2014(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Debbie Daley |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2014(8 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 October 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG Wales |
Director Name | Sarah Helen Campbell |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2018(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 April 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cfh Management Company Ltd Hamill House 112 - 116 Chorley New Road Bolton BL1 4DH |
Director Name | Housemans Management Company Limited (Corporation) |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Correspondence Address | Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG Wales |
Secretary Name | Housemans Management Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Correspondence Address | Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG Wales |
Secretary Name | Cosec Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2008(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 December 2014) |
Correspondence Address | C/O Hlm Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG Wales |
Secretary Name | HML Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2015(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 November 2018) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | Cfh Management Company Ltd Hamill House 112 - 116 Chorley New Road Bolton BL1 4DH |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
20 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
25 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
10 December 2019 | Director's details changed for Mr Brian Fletcher on 10 December 2019 (2 pages) |
10 December 2019 | Secretary's details changed for Cfh Management Company Ltd on 26 July 2019 (1 page) |
10 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
24 July 2019 | Registered office address changed from Cfh Management Company Ltd 27 Old Gloucester Street London WC1N 3AX United Kingdom to Cfh Management Company Ltd Hamill House Chorley New Road Bolton BL1 4DH on 24 July 2019 (1 page) |
24 July 2019 | Registered office address changed from Cfh Management Company Ltd Hamill House Chorley New Road Bolton BL1 4DH England to Cfh Management Company Ltd Hamill House 112 - 116 Chorley New Road Bolton BL1 4DH on 24 July 2019 (1 page) |
3 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
7 January 2019 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Cfh Management Company Ltd 27 Old Gloucester Street London WC1N 3AX on 7 January 2019 (2 pages) |
18 December 2018 | Appointment of Cfh Management Company Ltd as a secretary on 27 November 2018 (3 pages) |
3 December 2018 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 26 November 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
11 June 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
26 March 2018 | Appointment of Mr Brian Fletcher as a director on 25 March 2018 (2 pages) |
23 February 2018 | Appointment of Sarah Helen Campbell as a director on 6 February 2018 (3 pages) |
7 February 2018 | Termination of appointment of Brian Fletcher as a director on 6 February 2018 (1 page) |
24 January 2018 | Termination of appointment of Sarah Helen Campbell as a director on 17 January 2017 (2 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
12 June 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
23 May 2016 | Annual return made up to 23 May 2016 no member list (3 pages) |
23 May 2016 | Annual return made up to 23 May 2016 no member list (3 pages) |
18 March 2016 | Appointment of Mr Brian Fletcher as a director on 18 March 2016 (2 pages) |
18 March 2016 | Appointment of Mr Brian Fletcher as a director on 18 March 2016 (2 pages) |
17 February 2016 | Termination of appointment of Gemma Bayley as a director on 9 February 2016 (1 page) |
17 February 2016 | Termination of appointment of Gemma Bayley as a director on 9 February 2016 (1 page) |
12 February 2016 | Termination of appointment of Michael Hyde as a director on 11 February 2016 (1 page) |
12 February 2016 | Termination of appointment of Michael Hyde as a director on 11 February 2016 (1 page) |
18 January 2016 | Director's details changed for Michael Hyde on 18 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Mark John Hughes on 18 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Michael Hyde on 18 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Gemma Bayley on 18 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Sarah Helen Campbell on 18 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Sarah Helen Campbell on 18 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Gemma Bayley on 18 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Mark John Hughes on 18 January 2016 (2 pages) |
19 October 2015 | Termination of appointment of Brian Fletcher as a director on 19 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Brian Fletcher as a director on 19 October 2015 (1 page) |
6 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
6 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
30 September 2015 | Registered office address changed from C/O Hml Guthrie 4-6 Princess Streete Knutsford WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page) |
30 September 2015 | Registered office address changed from C/O Hml Guthrie 4-6 Princess Streete Knutsford WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page) |
1 June 2015 | Annual return made up to 23 May 2015 no member list (7 pages) |
1 June 2015 | Annual return made up to 23 May 2015 no member list (7 pages) |
30 January 2015 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 30 January 2015 (2 pages) |
30 January 2015 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 30 January 2015 (2 pages) |
16 December 2014 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to C/O Hml Guthrie 4-6 Princess Streete Knutsford WA16 6DD on 16 December 2014 (1 page) |
16 December 2014 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to C/O Hml Guthrie 4-6 Princess Streete Knutsford WA16 6DD on 16 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Jonathan Martin Edwards as a director on 19 August 2014 (1 page) |
10 December 2014 | Termination of appointment of Cosec Management Services Ltd as a secretary on 5 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Cosec Management Services Ltd as a secretary on 5 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Cosec Management Services Ltd as a secretary on 5 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Jonathan Martin Edwards as a director on 19 August 2014 (1 page) |
10 October 2014 | Termination of appointment of Debbie Daley as a director on 7 October 2014 (1 page) |
10 October 2014 | Termination of appointment of Debbie Daley as a director on 7 October 2014 (1 page) |
10 October 2014 | Termination of appointment of Debbie Daley as a director on 7 October 2014 (1 page) |
17 September 2014 | Appointment of Debbie Daley as a director on 18 August 2014 (3 pages) |
17 September 2014 | Appointment of Debbie Daley as a director on 18 August 2014 (3 pages) |
8 September 2014 | Appointment of Mark John Hughes as a director on 18 August 2014 (3 pages) |
8 September 2014 | Appointment of Mark John Hughes as a director on 18 August 2014 (3 pages) |
6 September 2014 | Appointment of Brian Fletcher as a director on 18 August 2014 (3 pages) |
6 September 2014 | Appointment of Sarah Helen Campbell as a director on 18 August 2014 (3 pages) |
6 September 2014 | Appointment of Sarah Helen Campbell as a director on 18 August 2014 (3 pages) |
6 September 2014 | Appointment of Brian Fletcher as a director on 18 August 2014 (3 pages) |
5 September 2014 | Appointment of Gemma Bayley as a director on 18 August 2014 (3 pages) |
5 September 2014 | Appointment of Gemma Bayley as a director on 18 August 2014 (3 pages) |
3 September 2014 | Appointment of Michael Hyde as a director on 18 August 2014 (3 pages) |
3 September 2014 | Appointment of Michael Hyde as a director on 18 August 2014 (3 pages) |
30 May 2014 | Annual return made up to 23 May 2014 no member list (3 pages) |
30 May 2014 | Annual return made up to 23 May 2014 no member list (3 pages) |
8 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 May 2013 | Annual return made up to 23 May 2013 no member list (3 pages) |
29 May 2013 | Annual return made up to 23 May 2013 no member list (3 pages) |
25 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 May 2012 | Annual return made up to 23 May 2012 no member list (3 pages) |
25 May 2012 | Annual return made up to 23 May 2012 no member list (3 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 July 2011 | Annual return made up to 23 May 2011 (14 pages) |
6 July 2011 | Annual return made up to 23 May 2011 (14 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 July 2010 | Annual return made up to 23 May 2010 (14 pages) |
20 July 2010 | Annual return made up to 23 May 2010 (14 pages) |
8 January 2010 | Termination of appointment of Martin Chuter as a director (2 pages) |
8 January 2010 | Appointment of Jonathan Martin Edwards as a director (3 pages) |
8 January 2010 | Appointment of Jonathan Martin Edwards as a director (3 pages) |
8 January 2010 | Termination of appointment of Martin Chuter as a director (2 pages) |
13 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 July 2009 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
29 July 2009 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
23 June 2009 | Annual return made up to 23/05/09 (4 pages) |
23 June 2009 | Annual return made up to 23/05/09 (4 pages) |
14 May 2009 | Secretary's change of particulars / cosec management services LTD / 06/05/2009 (1 page) |
14 May 2009 | Secretary's change of particulars / cosec management services LTD / 06/05/2009 (1 page) |
12 February 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
12 February 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
4 December 2008 | Appointment terminated director housemans management company LIMITED (1 page) |
4 December 2008 | Secretary appointed cosec management services LTD (2 pages) |
4 December 2008 | Secretary appointed cosec management services LTD (2 pages) |
4 December 2008 | Appointment terminated director housemans management company LIMITED (1 page) |
4 December 2008 | Appointment terminated secretary housemans management secretarial LIMITED (1 page) |
4 December 2008 | Director appointed martin chuter (7 pages) |
4 December 2008 | Appointment terminated secretary housemans management secretarial LIMITED (1 page) |
4 December 2008 | Director appointed martin chuter (7 pages) |
19 June 2008 | Annual return made up to 23/05/08 (3 pages) |
19 June 2008 | Annual return made up to 23/05/08 (3 pages) |
19 February 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
19 February 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
16 June 2007 | Annual return made up to 23/05/07 (3 pages) |
16 June 2007 | Annual return made up to 23/05/07 (3 pages) |
23 May 2006 | Incorporation (19 pages) |
23 May 2006 | Incorporation (19 pages) |