- Company Overview for CSH MANAGEMENT SERVICES LTD (10533143)
- Filing history for CSH MANAGEMENT SERVICES LTD (10533143)
- People for CSH MANAGEMENT SERVICES LTD (10533143)
- More for CSH MANAGEMENT SERVICES LTD (10533143)
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) |
---|---|---|---|
21 Jan 2025 | CS01 | Confirmation statement made on 19 December 2024 with updates | |
20 Dec 2024 | PSC04 | Change of details for Mr John Trevor Green as a person with significant control on 18 December 2024 | |
20 Dec 2024 | CH01 | Director's details changed for Mr John Trevor Green on 18 December 2024 | |
11 Apr 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
17 Jan 2024 | CS01 | Confirmation statement made on 19 December 2023 with updates | |
27 Mar 2023 | AA | Micro company accounts made up to 31 December 2022 | |
19 Jan 2023 | CS01 | Confirmation statement made on 19 December 2022 with updates | |
25 Nov 2022 | AD01 | Registered office address changed from Suite 45 Autumn Park Business Centre Dysart Road Grantham Lincolnshire NG31 7EU England to 107 Cleethorpe Road Grimsby Lincolnshire DN31 3ER on 25 November 2022 | |
20 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 19 December 2021 with updates | |
22 Sep 2021 | PSC01 | Notification of John Trevor Green as a person with significant control on 30 March 2021 | |
22 Sep 2021 | AP01 | Appointment of Mr John Trevor Green as a director on 9 March 2021 | |
21 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 May 2021 | AD01 | Registered office address changed from 107 Cleethorpe Road Grimsby N E Lincs DN31 3ER United Kingdom to Suite 45 Autumn Park Business Centre Dysart Road Grantham Lincolnshire NG31 7EU on 13 May 2021 | |
30 Mar 2021 | TM01 | Termination of appointment of Simon James Green as a director on 10 March 2021 | |
21 Dec 2020 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
20 Jul 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
28 Jan 2020 | CS01 | Confirmation statement made on 19 December 2019 with updates | |
21 Jan 2020 | TM01 | Termination of appointment of Gary Sanderson as a director on 21 January 2020 | |
28 May 2019 | CH01 | Director's details changed for Mr Simon James Green on 28 May 2019 | |
28 May 2019 | PSC04 | Change of details for Mr Simon James Green as a person with significant control on 28 May 2019 | |
22 May 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
11 Jan 2019 | CS01 | Confirmation statement made on 19 December 2018 with updates | |
22 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Jan 2018 | CS01 | Confirmation statement made on 19 December 2017 with updates |