- 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) |
---|---|---|---|
06 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
17 Jun 2010 | AA01 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 | |
12 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
12 Apr 2010 | AR01 | Annual return made up to 1 April 2010 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for John Francis Ruane on 31 March 2010 | |
12 Apr 2010 | TM02 | Termination of appointment of Joanna Marriott as a secretary | |
06 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
13 Aug 2009 | 88(2) | Ad 05/08/09\gbp si 1@1=1\gbp ic 1/2\ | |
13 Aug 2009 | 288a | Director appointed john francis ruane | |
10 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
06 May 2009 | 288a | Secretary appointed joanna marriott | |
06 May 2009 | 288a | Director appointed charles stuart george marriott | |
28 Apr 2009 | 288b | Appointment terminated director joanna saban | |
01 Apr 2009 | NEWINC | Incorporation |