- Company Overview for CS TRUSTEES (CST) LIMITED (00485197)
- Filing history for CS TRUSTEES (CST) LIMITED (00485197)
- People for CS TRUSTEES (CST) LIMITED (00485197)
- Charges for CS TRUSTEES (CST) LIMITED (00485197)
- Insolvency for CS TRUSTEES (CST) LIMITED (00485197)
- More for CS TRUSTEES (CST) LIMITED (00485197)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Sep 2017 | CS01 | Confirmation statement made on 16 September 2017 with updates | |
03 Aug 2017 | TM01 | Termination of appointment of Michael Vincent Leech as a director on 31 December 2016 | |
30 May 2017 | AA01 | Current accounting period extended from 31 March 2017 to 30 September 2017 | |
30 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
26 Aug 2016 | AD01 | Registered office address changed from 20 Chapel Street Chapel Street Liverpool L3 9AG England to 20 Chapel Street Liverpool L3 9AG on 26 August 2016 | |
20 Jun 2016 | AP03 | Appointment of Mr Graham Gerrard as a secretary on 17 May 2016 | |
11 May 2016 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2016 | AP01 | Appointment of Mr Colin Robert Nicol as a director on 1 April 2016 | |
08 Apr 2016 | AP01 | Appointment of Mr Craig Andrew Williams as a director on 1 April 2016 | |
08 Apr 2016 | AD01 | Registered office address changed from 25 Luke Street London EC2A 4AR to 20 Chapel Street Chapel Street Liverpool L3 9AG on 8 April 2016 | |
08 Apr 2016 | TM02 | Termination of appointment of Julie Ung as a secretary on 1 April 2016 | |
04 Apr 2016 | MR01 | Registration of charge 004851970002, created on 1 April 2016 | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Sep 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
11 Nov 2014 | TM01 | Termination of appointment of Michael Gordon Burt as a director on 22 October 2014 | |
03 Nov 2014 | TM01 | Termination of appointment of Michael Raymond Ian Lilwall as a director on 15 October 2014 | |
03 Nov 2014 | TM01 | Termination of appointment of Nigel Odling as a director on 15 October 2014 | |
23 Oct 2014 | CH01 | Director's details changed for Nigel Odling on 14 October 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
29 Sep 2014 | AP01 | Appointment of Mr Christopher Derren Halewood as a director on 15 September 2014 | |
23 Sep 2014 | AA | Full accounts made up to 31 March 2014 |