Advanced company searchLink opens in new window

CSR CITY LIMITED

Company number 09734006

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)
05 Sep 2024 AA Accounts for a dormant company made up to 31 August 2024
05 Sep 2024 PSC07 Cessation of Birmingham City Council as a person with significant control on 31 March 2024
05 Sep 2024 PSC07 Cessation of The Greater Birmingham and Solihull Local Enterprise Partnership Limited as a person with significant control on 31 March 2024
13 Aug 2024 CS01 Confirmation statement made on 13 August 2024 with no updates
06 Aug 2024 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2024 DS01 Application to strike the company off the register
19 Jul 2024 TM01 Termination of appointment of David Andrew Urquhart as a director on 17 July 2024
19 Jul 2024 TM01 Termination of appointment of Ian Antony Ward as a director on 17 July 2024
19 Jul 2024 TM01 Termination of appointment of Judith Woodfield as a director on 17 July 2024
19 Jul 2024 TM01 Termination of appointment of Nicholas John Venning as a director on 17 July 2024
19 Jul 2024 TM01 Termination of appointment of Nicholas Page as a director on 17 July 2024
19 Jul 2024 TM01 Termination of appointment of Michael John Hopkins as a director on 17 July 2024
19 Jul 2024 TM01 Termination of appointment of David Beresford Cragg as a director on 17 July 2024
19 Jul 2024 TM01 Termination of appointment of Timothy John Boyes as a director on 17 July 2024
19 Jul 2024 TM01 Termination of appointment of Frederick Thomas Grindrod as a director on 17 July 2024
19 Jul 2024 TM01 Termination of appointment of John Michael Clancy as a director on 17 July 2024
19 Jul 2024 TM01 Termination of appointment of Albert Bore as a director on 17 July 2024
20 Oct 2023 AD01 Registered office address changed from 54 Hagley Road 54 Hagley Road 7th Floor West Wing Birmingham B16 8PE United Kingdom to 54 Hagley Road 7th Floor West Wing Birmingham B16 8PE on 20 October 2023
20 Oct 2023 AD01 Registered office address changed from Chamber of Commerce House 75 Harborne Road Edgbaston Birmingham West Midlands B15 3DH United Kingdom to 54 Hagley Road 54 Hagley Road 7th Floor West Wing Birmingham B16 8PE on 20 October 2023
04 Sep 2023 AA Accounts for a dormant company made up to 31 August 2023
15 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
23 Sep 2022 AA Accounts for a dormant company made up to 31 August 2022
22 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
08 Feb 2022 AA Accounts for a dormant company made up to 31 August 2021
18 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates