Advanced company searchLink opens in new window

CSMB LIMITED

Company number 05623739

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)
02 Jun 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
01 May 2020 CH01 Director's details changed for Mr. Matthias Alexander Seeger on 1 May 2020
07 Apr 2020 TM01 Termination of appointment of Huw Granville Edwards as a director on 3 April 2020
03 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Dec 2019 CH01 Director's details changed for Mr Darcy Willson-Rymer on 2 December 2019
09 Dec 2019 CH01 Director's details changed for Mr. Matthias Alexander Seeger on 2 December 2019
06 Dec 2019 PSC05 Change of details for Csmf Limited as a person with significant control on 2 December 2019
06 Dec 2019 CH01 Director's details changed for Mr Huw Granville Edwards on 2 December 2019
04 Dec 2019 CH04 Secretary's details changed for Bibby Bros. & Co. (Management) Limited on 2 December 2019
02 Dec 2019 AD01 Registered office address changed from 105 Duke Street Liverpool L1 5JQ to 3rd Floor Walker House Exchange Flags Liverpool L2 3YL on 2 December 2019
09 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
10 Apr 2019 AA Audit exemption subsidiary accounts made up to 30 December 2018
10 Apr 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/12/18
10 Apr 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/12/18
10 Apr 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/12/18
01 Nov 2018 MR04 Satisfaction of charge 056237390005 in full
22 Oct 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
22 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
09 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
09 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
19 Sep 2018 CH01 Director's details changed for Mr Michael Charles Hollis on 1 August 2018
01 Jun 2018 AP01 Appointment of Mr Michael Charles Hollis as a director on 25 May 2018
21 May 2018 TM01 Termination of appointment of Jennifer Anne Wilson as a director on 10 May 2018
14 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
30 Sep 2017 AA Full accounts made up to 24 December 2016