- Company Overview for CSR ECLIPSE LTD (06596588)
- Filing history for CSR ECLIPSE LTD (06596588)
- People for CSR ECLIPSE LTD (06596588)
- More for CSR ECLIPSE LTD (06596588)
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) |
---|---|---|---|
26 Feb 2015 | AD01 | Registered office address changed from 12 Ridgewood Drive St. Helens Merseyside WA9 3XT to Enterprise Greenhouse Suite 16 Salisbury Street St. Helens Merseyside WA10 1FY on 26 February 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
02 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
05 Sep 2014 | CERTNM |
Company name changed custom sports retailers LIMITED\certificate issued on 05/09/14
|
|
04 Sep 2014 | TM01 | Termination of appointment of Sikander Ilyas as a director on 1 September 2014 | |
29 Jan 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
28 Jan 2014 | AD01 | Registered office address changed from Csr 12 Ridgewood Drive Sutton St Helens Merseyside WA9 3XT England on 28 January 2014 | |
28 Jan 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
04 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
02 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
14 Sep 2012 | CERTNM |
Company name changed csr facility management LIMITED\certificate issued on 14/09/12
|
|
28 Aug 2012 | AP01 | Appointment of Mr Sikander Ilyas as a director | |
27 Aug 2012 | TM01 | Termination of appointment of Lorraine Redican as a director | |
01 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
27 Jan 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
03 Feb 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
01 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
31 Jan 2011 | CH01 | Director's details changed for Mrs Lorraine Susan Redican on 31 January 2011 | |
20 May 2010 | AR01 | Annual return made up to 19 May 2010 with full list of shareholders | |
20 May 2010 | CH01 | Director's details changed for Mrs Lorraine Susan Redican on 15 May 2010 | |
20 May 2010 | CH01 | Director's details changed for Mr Colin Redican on 15 May 2010 | |
28 Jan 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
15 Jan 2010 | AD01 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 15 January 2010 | |
04 Jun 2009 | 363a | Return made up to 19/05/09; full list of members | |
19 May 2008 | NEWINC | Incorporation |