- Company Overview for CSOY MANAGEMENT LIMITED (07907677)
- Filing history for CSOY MANAGEMENT LIMITED (07907677)
- People for CSOY MANAGEMENT LIMITED (07907677)
- More for CSOY MANAGEMENT LIMITED (07907677)
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) |
---|---|---|---|
23 Dec 2020 | CH01 | Director's details changed for Mr Michael Sean Nolan on 10 November 2020 | |
23 Dec 2020 | CH01 | Director's details changed for Mr Michael Sean Nolan on 10 November 2020 | |
26 May 2020 | AD01 | Registered office address changed from 9 the Fairway Northwood Middlesex HA6 3DZ to 1 Bell Lane Lewes East Sussex BN7 1JU on 26 May 2020 | |
13 Jan 2020 | PSC04 | Change of details for Mr Michael Sean Nolan as a person with significant control on 13 January 2020 | |
20 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with no updates | |
25 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
24 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
20 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
25 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
13 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
10 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 5 November 2014
|
|
16 Jan 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
|
|
05 Jun 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
05 Jun 2013 | AA01 | Previous accounting period extended from 31 January 2013 to 28 February 2013 | |
05 Jun 2013 | AD01 | Registered office address changed from 93 Newman Street London W1T 3DT England on 5 June 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
13 Jan 2012 | CH03 | Secretary's details changed for Mr Ian James Patterson on 12 January 2012 | |
12 Jan 2012 | CH01 | Director's details changed for Mr Ian James Patterson on 12 January 2012 | |
12 Jan 2012 | NEWINC | Incorporation |