Advanced company searchLink opens in new window

CSI (ST PAULS) MANAGEMENT COMPANY LIMITED

Company number 10652158

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)
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