- 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) |
---|---|---|---|
31 May 2012 | AD01 | Registered office address changed from Fund House 5 Anne Boleyn's Walk Cheam Sutton SM3 8DY United Kingdom on 31 May 2012 | |
11 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
29 Mar 2012 | AP01 | Appointment of Mr Andrew James as a director | |
29 Mar 2012 | TM01 | Termination of appointment of Stephen Laws as a director | |
04 Jan 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
04 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
06 Jan 2011 | AR01 | Annual return made up to 6 January 2011 with full list of shareholders | |
05 Jan 2011 | AR01 | Annual return made up to 5 January 2011 with full list of shareholders | |
05 Jan 2011 | AD01 | Registered office address changed from Fund House Anne Boleyn's Walk Cheam Sutton SM3 8DY United Kingdom on 5 January 2011 | |
05 Jan 2011 | AP01 | Appointment of Mr Peter Connor as a director | |
05 Jan 2011 | AP01 | Appointment of Mr Stephen Laws as a director | |
05 Jan 2011 | TM01 | Termination of appointment of George Reid as a director | |
05 Jan 2011 | TM01 | Termination of appointment of Kevin Holliday as a director | |
05 Jan 2011 | TM01 | Termination of appointment of Anne Shipp as a director | |
05 Jan 2011 | TM01 | Termination of appointment of James Anketell as a director | |
14 May 2010 | AA | Full accounts made up to 31 December 2009 | |
07 May 2010 | AR01 | Annual return made up to 7 May 2010 with full list of shareholders | |
07 May 2010 | CH01 | Director's details changed for Kevin Michael Holliday on 7 May 2010 | |
07 May 2010 | CH01 | Director's details changed for Mrs Anne Josephine Shipp on 7 May 2010 | |
07 May 2010 | CH01 | Director's details changed for George Charles Reid on 7 May 2010 | |
07 May 2010 | CH01 | Director's details changed for James Gerald Anketell on 7 May 2010 | |
07 May 2010 | CH03 | Secretary's details changed for Vinit Kuplish on 7 May 2010 | |
22 Jun 2009 | 363a | Return made up to 22/06/09; full list of members | |
22 Jun 2009 | 288c | Director's change of particulars / anne shipp / 22/06/2009 | |
22 Jun 2009 | 287 | Registered office changed on 22/06/2009 from fund house anne boleyns walk cheam sutton surrey SM3 8DY |