- Company Overview for CSGSU TRADING LIMITED (07732863)
- Filing history for CSGSU TRADING LIMITED (07732863)
- People for CSGSU TRADING LIMITED (07732863)
- More for CSGSU TRADING LIMITED (07732863)
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) |
---|---|---|---|
17 Aug 2017 | TM01 | Termination of appointment of Ishaan Sunil Bhide as a director on 9 August 2017 | |
17 Aug 2017 | TM01 | Termination of appointment of Ishaan Sunil Bhide as a director on 9 August 2017 | |
17 Jul 2017 | AP01 | Appointment of Ms Gillian Megan Gibson as a director on 13 March 2017 | |
20 Mar 2017 | AA | Accounts for a small company made up to 31 July 2016 | |
07 Oct 2016 | CH01 | Director's details changed for Mr Ishaan Sunil Bhide on 1 August 2016 | |
29 Sep 2016 | TM02 | Termination of appointment of Elizabeth Anne Neal as a secretary on 28 September 2016 | |
29 Sep 2016 | AP03 | Appointment of Mrs Michelle Anne-Marie Campbell as a secretary on 28 September 2016 | |
26 Aug 2016 | AP01 | Appointment of Dr Aileen Ann O'brien as a director on 25 August 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
02 Aug 2016 | AP01 | Appointment of Mr Ishaan Sunil Bhide as a director on 12 July 2016 | |
02 Aug 2016 | TM01 | Termination of appointment of Alice Jane Walker-Earwicker as a director on 12 July 2016 | |
02 Aug 2016 | TM01 | Termination of appointment of Stuart Iain Pothecary as a director on 12 July 2016 | |
02 Aug 2016 | TM01 | Termination of appointment of Deborah Faye Bowman as a director on 12 July 2016 | |
08 May 2016 | AA | Accounts for a small company made up to 31 July 2015 | |
30 Oct 2015 | AP01 | Appointment of Miss Alice Jane Walker-Earwicker as a director on 14 September 2015 | |
29 Oct 2015 | TM01 | Termination of appointment of Christopher Arthur Renfred Raby as a director on 14 September 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
08 May 2015 | AA | Accounts for a small company made up to 31 July 2014 | |
17 Dec 2014 | TM01 | Termination of appointment of Patricia Mary Hughes as a director on 17 December 2014 | |
07 Sep 2014 | AA | Full accounts made up to 31 July 2013 | |
12 Aug 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
12 Aug 2014 | AD01 | Registered office address changed from St Georges Students'union 2Nd Floor Hunter Wing St Georges Cranmer Terrace London SW17 0RE England to St George's Students' Union 2Nd Floor Hunter Wing Cranmer Terrace London SW17 0RE on 12 August 2014 | |
12 Aug 2014 | TM01 | Termination of appointment of Micheal John Dunne as a director on 12 August 2014 | |
12 Aug 2014 | AP01 | Appointment of Ms Deborah Faye Bowman as a director on 12 August 2014 | |
12 Aug 2014 | AP01 | Appointment of Mr Christopher Arthur Renfred Raby as a director on 12 August 2014 |