Advanced company searchLink opens in new window

WASSERMAN (CSM) HOLDINGS LIMITED

Company number 07795755

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 349
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Senior facilities agreement,authorise signatory. Documents set out in finance documents in the best interest of the company, resolutions have effect not withstanding any provision of the companys articles 20/10/2015
13 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 349
14 Jul 2015 AA Full accounts made up to 31 December 2014
08 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval & auth to deliver documents & re guarantee 21/08/2012
27 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 349
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
  • GBP 349
23 Dec 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 20/12/2013
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
  • GBP 349
23 Jan 2013 CERTNM Company name changed chime sports marketing holdings LIMITED\certificate issued on 23/01/13
  • RES15 ‐ Change company name resolution on 2013-01-22
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