- Company Overview for CSL FINANCE PLC (04392736)
- Filing history for CSL FINANCE PLC (04392736)
- People for CSL FINANCE PLC (04392736)
- More for CSL FINANCE PLC (04392736)
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) |
---|---|---|---|
23 Feb 2022 | TM01 | Termination of appointment of Paul Richard Fellingham as a director on 15 February 2022 | |
23 Feb 2022 | AP01 | Appointment of John Andrew Goodman Levy as a director on 15 February 2022 | |
30 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
26 Feb 2021 | AA | Accounts for a small company made up to 30 June 2020 | |
11 Sep 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
02 Mar 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
04 Jul 2019 | AP01 | Appointment of Dieter Engstfeld as a director on 26 June 2019 | |
04 Jul 2019 | AP01 | Appointment of Mr Paul Richard Fellingham as a director on 26 June 2019 | |
04 Jul 2019 | TM01 | Termination of appointment of John Andrew Goodman Levy as a director on 26 June 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
05 Dec 2018 | AA | Accounts for a small company made up to 30 June 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
18 Dec 2017 | AA | Accounts for a small company made up to 30 June 2017 | |
05 Jun 2017 | AD01 | Registered office address changed from Hayworth House Market Place Haywards Heath West Sussex RH16 1DB to 4 Milton Road Haywards Heath West Sussex RH16 1AH on 5 June 2017 | |
10 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
06 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
10 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
21 Nov 2015 | AA | Full accounts made up to 30 June 2015 | |
23 Jun 2015 | AP01 | Appointment of Antje Michel as a director on 15 June 2015 | |
22 Jun 2015 | TM01 | Termination of appointment of Gordon Naylor as a director on 15 June 2015 | |
14 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
02 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
13 May 2014 | AA | Full accounts made up to 30 June 2013 | |
25 Apr 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
24 Apr 2014 | AP01 | Appointment of Mr John Andrew Goodman Levy as a director |