- Company Overview for CSDL REALISATIONS 2022 LIMITED (03522655)
- Filing history for CSDL REALISATIONS 2022 LIMITED (03522655)
- People for CSDL REALISATIONS 2022 LIMITED (03522655)
- Charges for CSDL REALISATIONS 2022 LIMITED (03522655)
- Insolvency for CSDL REALISATIONS 2022 LIMITED (03522655)
- More for CSDL REALISATIONS 2022 LIMITED (03522655)
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 Jan 2019 | MR04 | Satisfaction of charge 035226550007 in full | |
20 Dec 2018 | MR01 | Registration of charge 035226550008, created on 17 December 2018 | |
26 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
25 Jul 2018 | CH01 | Director's details changed for Sean David Morough on 25 July 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
02 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
29 Mar 2017 | CH01 | Director's details changed for Laura Morrough on 26 March 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
05 Aug 2016 | AA | Accounts for a small company made up to 30 April 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
24 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
10 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
06 Aug 2015 | AA01 | Previous accounting period shortened from 31 October 2015 to 30 April 2015 | |
03 Aug 2015 | AP01 | Appointment of Mr David James Neale as a director on 1 May 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
11 Mar 2015 | CH01 | Director's details changed for Sean David Morough on 11 March 2015 | |
07 Jan 2015 | AA01 | Previous accounting period extended from 30 April 2014 to 31 October 2014 | |
26 Nov 2014 | AD01 | Registered office address changed from Church Court Stourbridge Road Halesowen West Midlands B63 3TT to C/O Friend Partnership Limited Eleven Brindleyplace 2 Brunswick Square Birmingham West Midlands B1 2LP on 26 November 2014 | |
04 Nov 2014 | MR01 | Registration of charge 035226550007, created on 4 November 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
11 Oct 2013 | MR04 | Satisfaction of charge 2 in full | |
11 Oct 2013 | MR04 | Satisfaction of charge 4 in full | |
04 Oct 2013 | MR01 | Registration of charge 035226550006 | |
01 Oct 2013 | MR01 | Registration of charge 035226550005 | |
04 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 |