- Company Overview for CSBD DEVELOPMENTS LIMITED (06865361)
- Filing history for CSBD DEVELOPMENTS LIMITED (06865361)
- People for CSBD DEVELOPMENTS LIMITED (06865361)
- Charges for CSBD DEVELOPMENTS LIMITED (06865361)
- More for CSBD DEVELOPMENTS LIMITED (06865361)
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
|
|
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
|
|
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
|
|
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 |