CS 3000 LIMITED

Company Documents

DateDescription
20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HASLAM

View Document

17/08/1517 August 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, SECRETARY GEOFFREY SHEPHEARD

View Document

09/06/159 June 2015 SECRETARY APPOINTED ELIZABETH ANN HORLOCK CLARKE

View Document

14/04/1514 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MR MARIO JOHN HOLLIGAN

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DONNELLY

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM
ANGLIAN HOUSE
AMBURY ROAD
HUNTINGDON
CAMBRIDGESHIRE
PE29 3NZ

View Document

12/08/1412 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/08/1412 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/08/1412 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/08/1412 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/03/1425 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

29/08/1329 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

09/05/139 May 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

30/10/1230 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/03/1223 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

19/07/1119 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

19/04/1119 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

02/11/102 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/03/1029 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

06/02/106 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID LOGUE

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED RODERICK MARK PRIME

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAIN LOGUE / 03/10/2009

View Document

20/09/0920 September 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/03/0917 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 DIRECTOR APPOINTED ANTHONY DONNELLY

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN HOPE

View Document

06/06/086 June 2008 DIRECTOR APPOINTED JOHN ALEXANDER HOPE

View Document

11/04/0811 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LOGUE / 07/04/2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR ALAN MEIKLE

View Document

23/12/0723 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

23/10/0723 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0723 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0714 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0721 June 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 REGISTERED OFFICE CHANGED ON 11/04/07 FROM:
100 FETTER LANE
LONDON
EC4A 1BN

View Document

11/04/0711 April 2007 SECRETARY RESIGNED

View Document

11/04/0711 April 2007 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 NEW SECRETARY APPOINTED

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 COMPANY NAME CHANGED
BEALAW (810) LIMITED
CERTIFICATE ISSUED ON 29/03/07

View Document

06/03/066 March 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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