CHARLOTTE SQUARE MANAGERS LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

08/11/248 November 2024 Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA United Kingdom to Level 4,9 Haymarket Square Edinburgh EH3 8RY on 2024-11-08

View Document

29/08/2429 August 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

30/10/2330 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

25/01/2325 January 2023 Cessation of Cs Managers Ltd as a person with significant control on 2023-01-25

View Document

25/01/2325 January 2023 Notification of William Ferguson Forsyth as a person with significant control on 2023-01-25

View Document

10/10/2210 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

27/10/2127 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/09/2010 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

14/03/1914 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH ANDERSON

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM VIALEX LTD 1-4 ATHOLL CRESCENT EDINBURGH MIDLOTHIAN EH3 8HA UNITED KINGDOM

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR WILLIAM FERGUSON FORSYTH

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MRS LINDA NEIL FORSYTH

View Document

08/03/188 March 2018 SECRETARY APPOINTED MRS LINDA NEIL FORSYTH

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CS MANAGERS LTD

View Document

08/03/188 March 2018 PSC'S CHANGE OF PARTICULARS / CS MANAGERS LTD / 08/03/2018

View Document

08/03/188 March 2018 CESSATION OF KEITH THOMAS ANDERSON AS A PSC

View Document

08/02/188 February 2018 CHANGE OF NAME 07/02/2018

View Document

08/02/188 February 2018 COMPANY NAME CHANGED CS MANAGERS LTD CERTIFICATE ISSUED ON 08/02/18

View Document

09/01/189 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company