- Company Overview for CS (GREENWICH) LIMITED (04958413)
- Filing history for CS (GREENWICH) LIMITED (04958413)
- People for CS (GREENWICH) LIMITED (04958413)
- Charges for CS (GREENWICH) LIMITED (04958413)
- More for CS (GREENWICH) LIMITED (04958413)
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) |
---|---|---|---|
18 Nov 2011 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders | |
14 Jul 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
02 Dec 2010 | AR01 | Annual return made up to 10 November 2010 with full list of shareholders | |
02 Dec 2010 | AD02 | Register inspection address has been changed | |
15 Jul 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
30 Nov 2009 | AR01 | Annual return made up to 10 November 2009 with full list of shareholders | |
30 Nov 2009 | CH01 | Director's details changed for Sir Robert David Hillyer Scott on 30 November 2009 | |
24 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
29 Jun 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
23 Mar 2009 | 363a | Return made up to 10/11/08; full list of members; amend | |
18 Nov 2008 | 288c | Secretary's change of particulars / alastair oatey / 18/11/2008 | |
18 Nov 2008 | 363a | Return made up to 10/11/08; full list of members | |
21 Jul 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
19 Nov 2007 | 363a | Return made up to 10/11/07; full list of members | |
19 Nov 2007 | 288c | Secretary's particulars changed | |
22 Jun 2007 | AA | Accounts for a small company made up to 31 December 2006 | |
16 Jan 2007 | 88(2)R | Ad 22/12/06--------- £ si 75000@.01=750 £ ic 15750/16500 | |
16 Jan 2007 | 88(2)R | Ad 22/12/06--------- £ si 75000@.01=750 £ ic 15000/15750 | |
16 Jan 2007 | 123 | Nc inc already adjusted 22/12/06 | |
16 Jan 2007 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2007 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2007 | 395 | Particulars of mortgage/charge | |
19 Dec 2006 | 288b | Director resigned | |
28 Nov 2006 | 363s | Return made up to 10/11/06; full list of members | |
13 Jul 2006 | AA | Accounts for a small company made up to 31 December 2005 |