CSI (ST PAULS) MANAGEMENT COMPANY LIMITED
Company number 10652158
- Company Overview for CSI (ST PAULS) MANAGEMENT COMPANY LIMITED (10652158)
- Filing history for CSI (ST PAULS) MANAGEMENT COMPANY LIMITED (10652158)
- People for CSI (ST PAULS) MANAGEMENT COMPANY LIMITED (10652158)
- More for CSI (ST PAULS) MANAGEMENT COMPANY LIMITED (10652158)
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) |
---|---|---|---|
25 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
13 Mar 2024 | CS01 | Confirmation statement made on 3 March 2024 with no updates | |
17 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with no updates | |
07 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
01 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
13 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
25 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with updates | |
11 Dec 2020 | CH04 | Secretary's details changed for Centrick Limited on 8 December 2020 | |
20 Nov 2020 | AP01 | Appointment of Mr Brian Simpson as a director on 18 November 2020 | |
18 Nov 2020 | TM01 | Termination of appointment of Timothy Stewart Dare as a director on 30 January 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 3 March 2020 with no updates | |
17 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with updates | |
16 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
12 Dec 2018 | AD01 | Registered office address changed from 35 st Pauls Square Birmingham West Midlands B3 1QX United Kingdom to J W Hinks Llp, 19 Highfield Road Edgbaston Birmingham B15 3BH on 12 December 2018 | |
12 Dec 2018 | AP04 | Appointment of Centrick Limited as a secretary on 4 December 2018 | |
04 Dec 2018 | TM01 | Termination of appointment of John David Corstorphine as a director on 4 December 2018 | |
04 Dec 2018 | TM01 | Termination of appointment of Anne Corstorphine as a director on 4 December 2018 | |
04 Dec 2018 | AP01 | Appointment of Mr Philip John Carlin as a director on 4 December 2018 | |
04 Dec 2018 | AP01 | Appointment of Mr Lex Hunter Russell as a director on 4 December 2018 | |
04 Dec 2018 | AP01 | Appointment of Mr Timothy Stewart Dare as a director on 4 December 2018 | |
07 Nov 2018 | PSC08 | Notification of a person with significant control statement | |
07 Nov 2018 | PSC07 | Cessation of City Spirit Investments (St Pauls) Limited as a person with significant control on 26 October 2018 |