- Company Overview for CSM (FRANCHISING) CO. LTD (NI061676)
- Filing history for CSM (FRANCHISING) CO. LTD (NI061676)
- People for CSM (FRANCHISING) CO. LTD (NI061676)
- More for CSM (FRANCHISING) CO. LTD (NI061676)
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 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
30 Apr 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
05 Nov 2012 | AD01 | Registered office address changed from 60 Lisburn Road Belfast BT9 6AF on 5 November 2012 | |
25 Jul 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
04 Nov 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
16 Feb 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
14 Dec 2010 | AR01 | Annual return made up to 2 November 2010 with full list of shareholders | |
12 Nov 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
09 Apr 2010 | AR01 | Annual return made up to 2 November 2009 with full list of shareholders | |
08 Apr 2010 | CH01 | Director's details changed for Sonia Millar on 8 April 2010 | |
08 Apr 2010 | CH01 | Director's details changed for Fiona Hutchinson on 8 April 2010 | |
08 Apr 2010 | CH03 | Secretary's details changed for Fiona Hutchinson on 8 April 2010 | |
08 Apr 2010 | TM01 | Termination of appointment of Catherine Millar as a director | |
23 Mar 2009 | AC(NI) | 30/11/08 annual accts | |
29 Oct 2008 | 371S(NI) | 02/11/08 annual return shuttle | |
17 Feb 2008 | AC(NI) | 30/11/07 annual accts | |
20 Nov 2007 | 371SR(NI) | 02/11/07 | |
14 Nov 2006 | 296(NI) | Change of dirs/sec | |
14 Nov 2006 | 296(NI) | Change of dirs/sec | |
02 Nov 2006 | NEWINC | Incorporation |