Advanced company searchLink opens in new window

CS MANAGEMENT COMPANY (2002) LIMITED

Company number 04459677

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 May 2019 AP01 Appointment of Mr Robert Carew-Chaston as a director on 29 March 2019
07 May 2019 PSC07 Cessation of Cs Amenities Limited as a person with significant control on 29 March 2019
29 Apr 2019 TM01 Termination of appointment of Awg Property Director Limited as a director on 29 March 2019
29 Apr 2019 AP01 Appointment of Mr Andrew Paul Smith as a director on 29 March 2019
29 Apr 2019 TM01 Termination of appointment of David Roger Artis as a director on 29 March 2019
29 Apr 2019 AP01 Appointment of Mr Julian Winterburn as a director on 29 March 2019
29 Apr 2019 AP01 Appointment of Mr Adrian John Joyce as a director on 29 March 2019
01 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with updates
25 Jun 2018 AP01 Appointment of Mr David Roger Artis as a director on 15 June 2018
25 Jun 2018 TM01 Termination of appointment of Mario John Holligan as a director on 15 June 2018
09 May 2018 AA Total exemption full accounts made up to 31 March 2018
23 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
31 Jul 2017 TM01 Termination of appointment of Roderick Mark Prime as a director on 30 June 2017
31 Jul 2017 AP01 Appointment of Mr Mario John Holligan as a director on 30 June 2017
07 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with updates
07 Jul 2017 PSC02 Notification of Cs Amenities Limited as a person with significant control on 6 April 2016
29 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
22 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 38
29 Sep 2015 AD01 Registered office address changed from Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ to Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU on 29 September 2015
22 Jun 2015 AA Total exemption full accounts made up to 31 March 2015
17 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 38
09 Jun 2015 TM02 Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015
09 Jun 2015 AP03 Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015
05 Mar 2015 AP01 Appointment of Roderick Mark Prime as a director on 27 February 2015