- Company Overview for CSDP (UK) LTD (07257396)
- Filing history for CSDP (UK) LTD (07257396)
- People for CSDP (UK) LTD (07257396)
- Charges for CSDP (UK) LTD (07257396)
- More for CSDP (UK) LTD (07257396)
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) |
---|---|---|---|
30 May 2018 | CH03 | Secretary's details changed for Jaspal Singh on 30 May 2018 | |
23 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
01 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2017 | MR01 | Registration of charge 072573960003, created on 1 November 2017 | |
14 Nov 2017 | MR01 | Registration of charge 072573960004, created on 1 November 2017 | |
09 Nov 2017 | MR04 | Satisfaction of charge 072573960001 in full | |
09 Nov 2017 | MR04 | Satisfaction of charge 072573960002 in full | |
06 Nov 2017 | AD01 | Registered office address changed from 314 Linthorpe Road Middlesbrough Cleveland TS1 3QX to 6 Church Street Houghton Le Spring DH4 4DN on 6 November 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
30 Jun 2016 | AD02 | Register inspection address has been changed from 6 Church Street Houghton Le Spring Tyne and Wear DH4 4DN England to 314 Linthorpe Road Middlesbrough Cleveland TS1 3QX | |
27 May 2016 | TM01 | Termination of appointment of Jimmy Tang as a director on 1 December 2015 | |
27 May 2016 | AP01 | Appointment of Anita Sangha as a director on 1 December 2015 | |
27 May 2016 | AP03 | Appointment of Jaspal Singh as a secretary on 1 December 2015 | |
14 Jan 2016 | TM02 | Termination of appointment of Jimmy Tang as a secretary on 1 December 2015 | |
13 Jan 2016 | AD01 | Registered office address changed from 6 Church Street Houghton Le Spring Tyne & Wear DH4 4DN to 314 Linthorpe Road Middlesbrough Cleveland TS1 3QX on 13 January 2016 | |
15 Dec 2015 | MR01 | Registration of charge 072573960002, created on 1 December 2015 | |
07 Dec 2015 | MR01 | Registration of charge 072573960001, created on 1 December 2015 | |
08 Jul 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
02 Sep 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
28 May 2014 | AR01 | Annual return made up to 18 May 2014 with full list of shareholders | |
28 May 2014 | AD02 | Register inspection address has been changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom | |
07 Aug 2013 | AA | Total exemption small company accounts made up to 31 May 2013 |