- Company Overview for CS GLOBAL PARTNERS LIMITED (07973838)
- Filing history for CS GLOBAL PARTNERS LIMITED (07973838)
- People for CS GLOBAL PARTNERS LIMITED (07973838)
- More for CS GLOBAL PARTNERS LIMITED (07973838)
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) |
---|---|---|---|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Dec 2015 | TM01 | Termination of appointment of Mohamed Faheem as a director on 21 December 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
19 Apr 2015 | AD01 | Registered office address changed from 77 Brook Street Mayfair London W1K 4HY to 10 Dover Street Mayfair London W1S 4LQ on 19 April 2015 | |
03 Mar 2015 | AP01 |
Appointment of Mr Bharat Kumar Hirji Thakrar as a director on 3 March 2015
|
|
03 Mar 2015 | TM01 | Termination of appointment of Paul Vivian Goodrich Flude as a director on 3 March 2015 | |
20 Feb 2015 | AP01 | Appointment of Mr Mohamed Faheem as a director on 20 February 2015 | |
20 Feb 2015 | AP01 | Appointment of Mr Paul Vivian Goodrich Flude as a director on 20 February 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
02 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Aug 2013 | TM02 | Termination of appointment of Saville Company Secretaries Limited as a secretary | |
15 Aug 2013 | AR01 |
Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
|
|
22 Jul 2013 | TM01 | Termination of appointment of Gurdip Bath as a director | |
14 May 2013 | SH01 |
Statement of capital following an allotment of shares on 13 May 2013
|
|
14 May 2013 | SH01 |
Statement of capital following an allotment of shares on 13 May 2013
|
|
08 Mar 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
21 Feb 2013 | AD03 | Register(s) moved to registered inspection location | |
21 Feb 2013 | AD02 | Register inspection address has been changed | |
18 Feb 2013 | AP01 | Appointment of Ms Micha-Rose Emmett as a director | |
30 Jul 2012 | AP01 | Appointment of Mr Gurdip Bath as a director | |
27 Jul 2012 | TM01 | Termination of appointment of Andrew Lamb as a director | |
02 Mar 2012 | NEWINC | Incorporation |