CHRISTOPHER STREET BUSINESS CENTRE LIMITED
Company number 09209540
- Company Overview for CHRISTOPHER STREET BUSINESS CENTRE LIMITED (09209540)
- Filing history for CHRISTOPHER STREET BUSINESS CENTRE LIMITED (09209540)
- People for CHRISTOPHER STREET BUSINESS CENTRE LIMITED (09209540)
- Charges for CHRISTOPHER STREET BUSINESS CENTRE LIMITED (09209540)
- More for CHRISTOPHER STREET BUSINESS CENTRE LIMITED (09209540)
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) |
---|---|---|---|
11 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with no updates | |
22 Feb 2017 | MR01 | Registration of charge 092095400002, created on 21 February 2017 | |
09 Dec 2016 | AA | Full accounts made up to 29 February 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
08 Jul 2016 | TM02 | Termination of appointment of Nicola Claire Wood as a secretary on 1 July 2016 | |
08 Jul 2016 | AP03 | Appointment of Mr Daniel James Smith as a secretary on 1 July 2016 | |
20 Apr 2016 | AUD | Auditor's resignation | |
15 Apr 2016 | AUD | Auditor's resignation | |
09 Feb 2016 | CH01 | Director's details changed for Mr Daniel Reeves Wheble on 9 February 2016 | |
08 Jan 2016 | AA | Accounts for a small company made up to 30 April 2015 | |
18 Dec 2015 | AD01 | Registered office address changed from 47 Central House St. Pauls Street Leeds LS1 2TE England to Central House 47 st. Pauls Street Leeds LS1 2TE on 18 December 2015 | |
15 Dec 2015 | AA01 | Current accounting period shortened from 30 April 2016 to 28 February 2016 | |
11 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2015 | MR01 | Registration of charge 092095400001, created on 2 December 2015 | |
04 Dec 2015 | AP01 | Appointment of Mr David Paul Andrew Hall as a director on 2 December 2015 | |
04 Dec 2015 | AP01 | Appointment of Mr Timothy Andrew Vaughan as a director on 2 December 2015 | |
04 Dec 2015 | AP01 | Appointment of Karen Louise Nordier as a director on 2 December 2015 | |
04 Dec 2015 | AP01 | Appointment of David Anthony Harrop as a director on 2 December 2015 | |
04 Dec 2015 | AP03 | Appointment of Nicola Claire Wood as a secretary on 2 December 2015 | |
04 Dec 2015 | AD01 | Registered office address changed from 3 Queen Street London W1J 5PA to 47 Central House St. Pauls Street Leeds LS1 2TE on 4 December 2015 | |
04 Dec 2015 | TM01 | Termination of appointment of Stephen Peter Baker as a director on 2 December 2015 | |
18 Sep 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
19 Sep 2014 | AA01 | Current accounting period shortened from 30 September 2015 to 30 April 2015 | |
09 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-09
|