- Company Overview for CSC CREDIT&SAVING COMPANY (09119665)
- Filing history for CSC CREDIT&SAVING COMPANY (09119665)
- People for CSC CREDIT&SAVING COMPANY (09119665)
- More for CSC CREDIT&SAVING COMPANY (09119665)
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) |
---|---|---|---|
12 Mar 2019 | AP01 | Appointment of Miss Ulrike Dirschwigl as a director on 27 February 2019 | |
10 Jan 2019 | AP01 | Appointment of Miss Ulrike Dirchwigl as a director on 28 December 2018 | |
08 Jan 2019 | PSC01 | Notification of Ulrike Dirschwigl as a person with significant control on 26 December 2018 | |
08 Jan 2019 | PSC07 | Cessation of Ulrike Dirschwigl as a person with significant control on 26 December 2018 | |
12 Dec 2018 | PSC01 | Notification of Ulrike Dirschwigl as a person with significant control on 1 December 2018 | |
12 Dec 2018 | PSC04 | Change of details for Ms Ulrike Dirchwigl as a person with significant control on 1 December 2018 | |
12 Dec 2018 | PSC07 | Cessation of Ulrike Dirchwigl as a person with significant control on 1 December 2018 | |
12 Dec 2018 | TM01 | Termination of appointment of Ulrike Dirchwigl as a director on 1 December 2018 | |
13 Oct 2018 | AA | Accounts for a dormant company made up to 31 August 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 7 July 2018 with no updates | |
19 Jul 2018 | AP01 | Appointment of Ms Ulrike Dirchwigl as a director on 19 July 2018 | |
19 Jul 2018 | PSC01 | Notification of Ulrike Dirchwigl as a person with significant control on 19 July 2018 | |
19 Jul 2018 | TM01 | Termination of appointment of Jochen Bloom as a director on 19 July 2018 | |
19 Jul 2018 | PSC07 | Cessation of Jochen Bloom as a person with significant control on 19 July 2018 | |
06 Jan 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 7 July 2017 with no updates | |
09 Dec 2016 | AA | Accounts for a dormant company made up to 31 August 2016 | |
18 Aug 2016 | AA01 | Current accounting period extended from 31 July 2016 to 31 August 2016 | |
24 Jul 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
20 Jul 2016 | AD01 | Registered office address changed from Suite 2945, 6 Slington House Rankine Road Basingstoke RG24 8PH United Kingdom to 1908 Davenport House 261 Bolton Road Bury Lancashire BL8 2NZ on 20 July 2016 | |
22 Feb 2016 | AD01 | Registered office address changed from Suite 2945, 6 Slington House Rankine Road Basingstoke RG24 8PH United Kingdom to Suite 2945, 6 Slington House Rankine Road Basingstoke RG24 8PH on 22 February 2016 | |
22 Feb 2016 | AD01 | Registered office address changed from 6 Slington House Suite 2945 Basingstoke RG24 8PH United Kingdom to Suite 2945, 6 Slington House Rankine Road Basingstoke RG24 8PH on 22 February 2016 | |
20 Feb 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
20 Feb 2016 | AD01 | Registered office address changed from PO Box 2945 6 Slington House Rankine Road Basingstoke Hampshire RG24 8PH to 6 Slington House Suite 2945 Basingstoke RG24 8PH on 20 February 2016 | |
27 Aug 2015 | AR01 | Annual return made up to 7 July 2015 no member list |