- Company Overview for CSBF ENTERPRISES LIMITED (03119311)
- Filing history for CSBF ENTERPRISES LIMITED (03119311)
- People for CSBF ENTERPRISES LIMITED (03119311)
- More for CSBF ENTERPRISES LIMITED (03119311)
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) |
---|---|---|---|
17 Jul 2019 | TM01 | Termination of appointment of Vivienne Margaret Dews as a director on 12 July 2019 | |
02 Apr 2019 | AP01 | Appointment of Mr Ross Stuart Campbell as a director on 25 March 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
24 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
24 Sep 2018 | TM01 | Termination of appointment of Maria Clohessy-Ward as a director on 13 September 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with no updates | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
17 Mar 2017 | AP01 | Appointment of Mrs Maria Clohessy-Ward as a director on 15 March 2017 | |
04 Jan 2017 | TM01 | Termination of appointment of Timothy James Flesher as a director on 4 January 2017 | |
04 Jan 2017 | CS01 | Confirmation statement made on 2 January 2017 with updates | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Jun 2016 | AP01 | Appointment of Mr Mark Eric Addison as a director on 16 June 2016 | |
11 Feb 2016 | TM01 | Termination of appointment of Andrew James as a director on 10 February 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
|
|
10 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Jan 2015 | AR01 |
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
|
|
16 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Mar 2014 | AP01 | Appointment of Mr Timothy James Flesher as a director | |
13 Jan 2014 | AR01 |
Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
|
|
18 Dec 2013 | AP01 | Appointment of Miss Vivienne Margaret Dews as a director | |
18 Dec 2013 | AP03 | Appointment of Ms Olga Krasnovskaya as a secretary | |
18 Dec 2013 | TM01 | Termination of appointment of Peter Connor as a director | |
24 May 2013 | TM02 | Termination of appointment of Vinit Kuplish as a secretary | |
14 May 2013 | AA | Full accounts made up to 31 December 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 2 January 2013 with full list of shareholders |