CHANGE CSM LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-03

View Document

18/04/2518 April 2025 Removal of liquidator by court order

View Document

18/04/2518 April 2025 Appointment of a voluntary liquidator

View Document

09/07/249 July 2024 Liquidators' statement of receipts and payments to 2024-05-03

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Appointment of a voluntary liquidator

View Document

13/06/2313 June 2023 Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL to 6th Floor 2 London Wall Place London EC2Y 5AU on 2023-06-13

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Declaration of solvency

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-25 with updates

View Document

26/01/2226 January 2022 Cessation of Paul Anthony Boyle as a person with significant control on 2021-11-15

View Document

26/01/2226 January 2022 Notification of Ralph Clifford Crane as a person with significant control on 2021-11-15

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/01/1530 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/01/1427 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

05/02/135 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/05/1214 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, SECRETARY MOIRA BOYLE

View Document

12/05/1112 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

10/05/1110 May 2011 CURREXT FROM 31/05/2011 TO 31/07/2011

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY BOYLE / 01/11/2010

View Document

21/05/1021 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/11/0918 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/11/0918 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/11/0918 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/10/0930 October 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/08 FROM: GISTERED OFFICE CHANGED ON 08/07/2008 FROM, 377-379 HOYLAKE ROAD, WIRRAL, CHESHIRE, CH46 0RW

View Document

13/06/0813 June 2008 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

31/08/0731 August 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 COMPANY NAME CHANGED CADRE CSM LIMITED CERTIFICATE ISSUED ON 20/07/07

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 REGISTERED OFFICE CHANGED ON 25/10/05 FROM: 7-379 HOYLAKE ROAD, MORETON, WIRRAL, CH46 0RW

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

09/03/059 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/03/059 March 2005 NC INC ALREADY ADJUSTED 18/02/05

View Document

25/02/0525 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0420 December 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 REGISTERED OFFICE CHANGED ON 09/11/04 FROM: PETERBOROUGH ROAD, HARROW ON THE HILL, MIDDLESEX HA1 2AX

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

17/09/0417 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/045 July 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

21/08/0321 August 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/05/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/031 March 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/03/031 March 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/03/031 March 2003 SUBDIVISION OF SHARES 31/03/02

View Document

01/03/031 March 2003 � NC 1000/1000000 31/0

View Document

01/03/031 March 2003 NC INC ALREADY ADJUSTED 31/03/02

View Document

01/03/031 March 2003 S-DIV 31/03/02

View Document

27/02/0327 February 2003 REGISTERED OFFICE CHANGED ON 27/02/03 FROM: 7-379 HOYLAKE ROAD, MORETON WIRRAL, MERSEYSIDE CH46 0RW

View Document

27/02/0327 February 2003 SECRETARY RESIGNED

View Document

27/02/0327 February 2003 NEW SECRETARY APPOINTED

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

01/11/011 November 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 REGISTERED OFFICE CHANGED ON 24/10/01 FROM: G OFFICE CHANGED 24/10/01 61 OVAL ROAD CROYDON SURREY CR0 6BQ

View Document

24/10/0124 October 2001 NEW SECRETARY APPOINTED

View Document

23/10/0123 October 2001 DIRECTOR RESIGNED

View Document

23/10/0123 October 2001 SECRETARY RESIGNED

View Document

19/10/0119 October 2001 COMPANY NAME CHANGED CREDIT SYSTEMS MEASUREMENT LIMIT ED CERTIFICATE ISSUED ON 19/10/01

View Document

02/10/012 October 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

09/02/019 February 2001 NEW SECRETARY APPOINTED

View Document

09/02/019 February 2001 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

08/06/008 June 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 RETURN MADE UP TO 11/11/98; NO CHANGE OF MEMBERS

View Document

13/04/9913 April 1999 DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 DIRECTOR RESIGNED

View Document

11/12/9811 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/09/9829 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

19/08/9819 August 1998 SECRETARY RESIGNED

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 SECRETARY RESIGNED

View Document

27/01/9827 January 1998 RETURN MADE UP TO 11/11/97; FULL LIST OF MEMBERS

View Document

14/11/9614 November 1996 SECRETARY RESIGNED

View Document

14/11/9614 November 1996 REGISTERED OFFICE CHANGED ON 14/11/96 FROM: 3 REGENTS PARK ROAD, LONDON, N3 1DP

View Document

14/11/9614 November 1996 NEW DIRECTOR APPOINTED

View Document

14/11/9614 November 1996 NEW DIRECTOR APPOINTED

View Document

14/11/9614 November 1996 NEW SECRETARY APPOINTED

View Document

14/11/9614 November 1996 DIRECTOR RESIGNED

View Document

11/11/9611 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information