CS AMENITIES LIMITED

Company Documents

DateDescription
25/11/2425 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

09/01/249 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

07/11/227 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

05/02/225 February 2022 Change of details for Awg Property Limited as a person with significant control on 2022-02-05

View Document

01/12/211 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / AWG PROPERTY LIMITED / 11/03/2020

View Document

20/12/1920 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARIO HOLLIGAN

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR DAVID ROGER ARTIS

View Document

04/05/184 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

24/08/1724 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

18/08/1718 August 2017 CORPORATE DIRECTOR APPOINTED AWG PROPERTY DIRECTOR LIMITED

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR RODERICK PRIME

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AWG PROPERTY LIMITED

View Document

03/11/163 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

22/06/1622 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM LANCASTER HOUSE LANCASTER WAY ERMINE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6YJ

View Document

23/06/1523 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

17/06/1517 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

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

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 SOUTH HUNTINGDON CAMBRIDGESHIRE PE29 3NZ

View Document

14/07/1414 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

09/05/149 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

14/06/1314 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

05/06/135 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

17/07/1217 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

24/04/1224 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/08/1131 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/07/1118 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

12/07/1012 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

07/05/107 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

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

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAIN LOGUE / 03/10/2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

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

04/12/084 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

13/06/0813 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

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

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR ALAN MEIKLE

View Document

20/08/0720 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

05/09/065 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 SECRETARY RESIGNED

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 NEW SECRETARY APPOINTED

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 S366A DISP HOLDING AGM 31/03/03

View Document

13/10/0313 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 DIRECTOR RESIGNED

View Document

07/03/037 March 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

21/11/0221 November 2002 SECRETARY RESIGNED

View Document

21/11/0221 November 2002 NEW SECRETARY APPOINTED

View Document

19/06/0219 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0213 June 2002 SECRETARY RESIGNED

View Document

12/06/0212 June 2002 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