- Company Overview for WASSERMAN (CSM) HOLDINGS LIMITED (07795755)
- Filing history for WASSERMAN (CSM) HOLDINGS LIMITED (07795755)
- People for WASSERMAN (CSM) HOLDINGS LIMITED (07795755)
- Charges for WASSERMAN (CSM) HOLDINGS LIMITED (07795755)
- More for WASSERMAN (CSM) HOLDINGS LIMITED (07795755)
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) |
---|---|---|---|
10 Nov 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
03 May 2016 | TM01 | Termination of appointment of Edward Peter Shephard Leask as a director on 3 May 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
05 Jan 2016 | AD01 | Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 5 January 2016 | |
24 Dec 2015 | MR01 | Registration of charge 077957550002, created on 18 December 2015 | |
26 Nov 2015 | MR04 | Satisfaction of charge 1 in full | |
10 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
14 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
23 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
23 Dec 2013 | SH20 | Statement by directors | |
23 Dec 2013 | CAP-SS | Solvency statement dated 20/12/13 | |
23 Dec 2013 | SH19 |
Statement of capital on 23 December 2013
|
|
23 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2013 | AR01 | Annual return made up to 3 October 2013 with full list of shareholders | |
02 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
21 May 2013 | CH01 | Director's details changed for Mark William Smith on 20 May 2013 | |
01 Feb 2013 | AD01 | Registered office address changed from 14 Curzon Street London W1J 5HN on 1 February 2013 | |
28 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 1 January 2013
|
|
23 Jan 2013 | CERTNM |
Company name changed chime sports marketing holdings LIMITED\certificate issued on 23/01/13
|
|
23 Jan 2013 | CONNOT | Change of name notice | |
12 Oct 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders | |
29 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 |