CS-I SHERBORNE LIMITED

Company Documents

DateDescription
25/09/2425 September 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

23/09/2423 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

15/08/2315 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM
PO BOX 10
WESTBURY
SHERBORNE
DORSET,
DT9 3RB

View Document

12/10/1512 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

23/09/1523 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BURT

View Document

22/06/1522 June 2015 SECOND FILING FOR FORM AP01

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR WILFRIED ANSPACH

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MR BENJAMIN DEUBEL

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAINIS SENBERGS / 01/10/2014

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED MR ROY WILLIAM HALLETT ANDREWS

View Document

02/10/142 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

10/09/1410 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MR WILFRIED ANSPACH

View Document

01/11/131 November 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

01/11/131 November 2013 SAIL ADDRESS CREATED

View Document

01/11/131 November 2013 CORPORATE SECRETARY APPOINTED MICHELMORES SECRETARIES LIMITED

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR HENRY URBAN

View Document

09/10/139 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

27/09/1327 September 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

10/09/1310 September 2013 ADOPT ARTICLES 30/08/2013

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED CHRISTOPHER BURT

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED ANDRE HEINZ SCHWIONTEK

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR STEFAN PREISS-DAIMLER

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED STEFAN JUGEL

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED DAINIS SENBERGS

View Document

24/04/1324 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/10/121 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

30/05/1230 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/09/1127 September 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOERG GEISSLER

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED MR HENRY URBAN

View Document

29/10/1029 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/09/0930 September 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

07/08/097 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN PREISS-DAIMLER / 07/08/2009

View Document

30/06/0930 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/12/089 December 2008 DIRECTOR APPOINTED DR JOERG GEISSLER

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR STEFAN JUGEL

View Document

25/09/0825 September 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED MR STEFAN JUGEL

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED SECRETARY DEBORAH ARKINSTALL

View Document

05/06/085 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR ANITA BEBLEK

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED MR STEFAN PREISS-DAIMLER

View Document

22/10/0722 October 2007 RETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS

View Document

21/05/0721 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

24/07/0524 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/06/059 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

06/05/046 May 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

29/09/0029 September 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

25/10/9925 October 1999 NEW SECRETARY APPOINTED

View Document

25/10/9925 October 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/02/9923 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

15/10/9815 October 1998 DIRECTOR RESIGNED

View Document

15/10/9815 October 1998 DIRECTOR RESIGNED

View Document

15/10/9815 October 1998 EXEMPTION FROM APPOINTING AUDITORS 08/10/98

View Document

15/10/9815 October 1998 DIRECTOR RESIGNED

View Document

13/10/9813 October 1998 RETURN MADE UP TO 07/10/98; NO CHANGE OF MEMBERS

View Document

08/09/988 September 1998 DIRECTOR RESIGNED

View Document

20/02/9820 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 07/10/97; NO CHANGE OF MEMBERS

View Document

25/02/9725 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 07/10/96; FULL LIST OF MEMBERS

View Document

28/06/9628 June 1996 COMPANY NAME CHANGED CS-INTERGLAS LIMITED CERTIFICATE ISSUED ON 01/07/96

View Document

26/01/9626 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

08/01/968 January 1996 DIRECTOR RESIGNED

View Document

26/09/9526 September 1995 RETURN MADE UP TO 07/10/95; FULL LIST OF MEMBERS

View Document

16/03/9516 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

28/09/9428 September 1994 RETURN MADE UP TO 07/10/94; NO CHANGE OF MEMBERS

View Document

28/09/9428 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9424 May 1994 NEW DIRECTOR APPOINTED

View Document

04/02/944 February 1994 NEW DIRECTOR APPOINTED

View Document

04/02/944 February 1994 NEW DIRECTOR APPOINTED

View Document

04/02/944 February 1994 NEW DIRECTOR APPOINTED

View Document

04/10/934 October 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

02/10/932 October 1993 RETURN MADE UP TO 07/10/93; FULL LIST OF MEMBERS

View Document

02/10/932 October 1993 FULL ACCOUNTS MADE UP TO 02/01/93

View Document

20/05/9320 May 1993 COMPANY NAME CHANGED CLARK-SCHWEBEL LIMITED CERTIFICATE ISSUED ON 21/05/93

View Document

28/04/9328 April 1993 DIRECTOR RESIGNED

View Document

19/10/9219 October 1992 FULL ACCOUNTS MADE UP TO 28/12/91

View Document

19/10/9219 October 1992 RETURN MADE UP TO 07/10/92; NO CHANGE OF MEMBERS

View Document

27/11/9127 November 1991 DIRECTOR RESIGNED

View Document

29/10/9129 October 1991 RETURN MADE UP TO 25/10/91; NO CHANGE OF MEMBERS

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 29/12/90

View Document

07/02/917 February 1991 REGISTERED OFFICE CHANGED ON 07/02/91 FROM: SHERBOURNE DORSET DT9 3RB

View Document

16/11/9016 November 1990 RETURN MADE UP TO 13/11/90; FULL LIST OF MEMBERS

View Document

16/11/9016 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

29/05/9029 May 1990 COMPANY NAME CHANGED MARGLASS LIMITED CERTIFICATE ISSUED ON 30/05/90

View Document

05/01/905 January 1990 RETURN MADE UP TO 06/12/89; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

28/07/8928 July 1989 DIRECTOR RESIGNED

View Document

22/09/8822 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/884 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/884 July 1988 ADOPT MEM AND ARTS 310588

View Document

22/06/8822 June 1988 NEW SECRETARY APPOINTED

View Document

09/05/889 May 1988 LOCATION OF REGISTER OF MEMBERS

View Document

29/03/8829 March 1988 WD 26/02/88 AD 16/02/88--------- � SI 999998@1=999998 � IC 2/1000000

View Document

28/03/8828 March 1988 NEW DIRECTOR APPOINTED

View Document

25/03/8825 March 1988 � NC 100/1000000

View Document

25/03/8825 March 1988 NC INC ALREADY ADJUSTED 12/02/88

View Document

08/03/888 March 1988 COMPANY NAME CHANGED OVAL (365) LIMITED CERTIFICATE ISSUED ON 09/03/88

View Document

01/03/881 March 1988 REGISTERED OFFICE CHANGED ON 01/03/88 FROM: 30 QUEEN CHARLOTTE ST BRISTOL BS99 7QQ

View Document

01/03/881 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/881 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/12/874 December 1987 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