Advanced company searchLink opens in new window

CS TRUSTEES (CST) LIMITED

Company number 00485197

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-11
08 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-01
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
  • GBP 6
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
  • GBP 6
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