Advanced company searchLink opens in new window

CSBD DEVELOPMENTS LIMITED

Company number 06865361

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)
12 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
01 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Nov 2016 MR01 Registration of charge 068653610007, created on 15 November 2016
01 Sep 2016 MR01 Registration of charge 068653610006, created on 26 August 2016
14 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
08 Apr 2015 AD01 Registered office address changed from Victoria House Southdown Industrial Estate Southdown Road Harpenden Hertfordshire AL5 1PW to Victoria House Marlborough Park Southdown Road Harpenden Hertfordshire AL5 1NL on 8 April 2015
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 May 2014 MR05 All of the property or undertaking has been released and no longer forms part of charge 4
30 May 2014 MR05 All of the property or undertaking has been released and no longer forms part of charge 3
10 May 2014 MR01 Registration of charge 068653610005
15 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
15 Apr 2014 AD01 Registered office address changed from Victoria House Southdown Road Harpenden Herts AL5 1PW U.K. on 15 April 2014
28 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Oct 2013 MR05 All of the property or undertaking has been released and no longer forms part of charge 3
02 Oct 2013 MR05 All of the property or undertaking has been released and no longer forms part of charge 4
16 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
22 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 4
14 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
11 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Dec 2011 CH01 Director's details changed for Mr John Francis Ruane on 1 December 2011
05 Dec 2011 CH01 Director's details changed for Charles Stuart George Marriott on 1 December 2011
18 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders