- Company Overview for CSC DIRECTORS (NO.3) LIMITED (03920254)
- Filing history for CSC DIRECTORS (NO.3) LIMITED (03920254)
- People for CSC DIRECTORS (NO.3) LIMITED (03920254)
- More for CSC DIRECTORS (NO.3) LIMITED (03920254)
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 Jan 2021 | AP03 | Appointment of Ms Huma Tariq as a secretary on 15 January 2021 | |
26 Jan 2021 | AP03 | Appointment of Mr Oskari Tammenmaa as a secretary on 15 January 2021 | |
15 Jan 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
22 Sep 2020 | AP01 | Appointment of Mrs Wenda Margaretha Adriaanse as a director on 1 September 2020 | |
22 Sep 2020 | TM01 | Termination of appointment of Michelle O'flaherty as a director on 1 September 2020 | |
18 Sep 2020 | AP03 | Appointment of Ms Meka Umeadi as a secretary on 16 September 2020 | |
18 Sep 2020 | AP03 | Appointment of Miss Orey Salu as a secretary on 16 September 2020 | |
17 Aug 2020 | TM01 | Termination of appointment of Andrea Ayodele Williams as a director on 31 July 2020 | |
17 Aug 2020 | AP01 | Appointment of Mr Daniel Marc Richard Jaffe as a director on 31 July 2020 | |
29 Jul 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
08 Jun 2020 | AP03 | Appointment of Ms Ayesha Shaikh as a secretary on 4 May 2020 | |
26 May 2020 | TM02 | Termination of appointment of Aimee Bibizadeh as a secretary on 14 May 2020 | |
30 Apr 2020 | AP01 | Appointment of Mr Ian Hancock as a director on 6 April 2020 | |
22 Apr 2020 | CH01 | Director's details changed for Mrs Susan Iris Abrahams on 16 March 2020 | |
03 Apr 2020 | CH01 | Director's details changed for Miss Andrea Ayodele Williams on 16 March 2020 | |
03 Apr 2020 | CH01 | Director's details changed for Mrs Michelle O'flaherty on 16 March 2020 | |
26 Mar 2020 | CH01 | Director's details changed for Ms Paivi Helena Whitaker on 16 March 2020 | |
26 Mar 2020 | CH03 | Secretary's details changed for Ms Paivi Helena Whitaker on 16 March 2020 | |
17 Mar 2020 | TM02 | Termination of appointment of Nella Liburd as a secretary on 21 February 2020 | |
17 Mar 2020 | AD01 | Registered office address changed from 35 Great St Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 17 March 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates | |
04 Feb 2020 | TM01 | Termination of appointment of Clive Matthew Short as a director on 13 December 2019 | |
25 Oct 2019 | TM02 | Termination of appointment of Jordina Roberta Therese Walker as a secretary on 25 October 2019 | |
09 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
13 Jun 2019 | TM02 | Termination of appointment of Charmaine De Castro as a secretary on 30 April 2019 |