- Company Overview for CSC DIRECTORS (NO.4) LIMITED (04017430)
- Filing history for CSC DIRECTORS (NO.4) LIMITED (04017430)
- People for CSC DIRECTORS (NO.4) LIMITED (04017430)
- More for CSC DIRECTORS (NO.4) LIMITED (04017430)
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) |
---|---|---|---|
07 Feb 2017 | TM01 | Termination of appointment of John Paul Nowacki as a director on 27 January 2017 | |
07 Feb 2017 | TM01 | Termination of appointment of Robert William Berry as a director on 31 January 2017 | |
09 Dec 2016 | AA01 | Current accounting period shortened from 31 January 2017 to 31 December 2016 | |
09 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2016 | AAMD | Amended accounts for a dormant company made up to 31 January 2016 | |
13 Sep 2016 | AP03 | Appointment of Mrs Vanna De Rose as a secretary on 9 September 2016 | |
13 Sep 2016 | AP03 | Appointment of Ms Jackie Sarpong as a secretary on 9 September 2016 | |
13 Sep 2016 | AP03 | Appointment of Ms Nella Liburd as a secretary on 9 September 2016 | |
13 Sep 2016 | TM02 | Termination of appointment of Michael Drew as a secretary on 9 September 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
20 Jun 2016 | AA | Unaudited abridged accounts made up to 31 January 2016 | |
27 May 2016 | TM02 | Termination of appointment of Jennifer Jones as a secretary on 11 May 2016 | |
16 Oct 2015 | AA01 | Current accounting period extended from 31 December 2015 to 31 January 2016 | |
06 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
07 Aug 2015 | TM01 | Termination of appointment of Jonathan Eden Keighley as a director on 31 July 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
29 Jan 2015 | CH01 | Director's details changed for Ms Claudia Ann Wallace on 3 July 2014 | |
16 Dec 2014 | AP03 | Appointment of Miss Aline Sternberg as a secretary on 2 December 2014 | |
03 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
09 Sep 2014 | CH01 | Director's details changed for Ms Debra Parsall on 7 August 2013 | |
01 Jul 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
21 Nov 2013 | AP01 | Appointment of Mrs Susan Iris Abrahams as a director | |
01 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
08 Jul 2013 | AR01 | Annual return made up to 10 June 2013 with full list of shareholders | |
03 May 2013 | TM01 | Termination of appointment of Jocelyn Coad as a director |