CS MANAGEMENT COMPANY (2002) LIMITED
Company number 04459677
- Company Overview for CS MANAGEMENT COMPANY (2002) LIMITED (04459677)
- Filing history for CS MANAGEMENT COMPANY (2002) LIMITED (04459677)
- People for CS MANAGEMENT COMPANY (2002) LIMITED (04459677)
- More for CS MANAGEMENT COMPANY (2002) LIMITED (04459677)
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
|
|
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
|
|
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
|
|
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 |