C.S.B. MANAGEMENT LIMITED

Company Documents

DateDescription
08/09/158 September 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/05/1526 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/05/1514 May 2015 APPLICATION FOR STRIKING-OFF

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/03/1512 March 2015 PREVEXT FROM 31/08/2014 TO 28/02/2015

View Document

10/09/1410 September 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, DIRECTOR HARRISON SCOTT-HOOD

View Document

04/09/134 September 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

04/09/134 September 2013 SECRETARY'S CHANGE OF PARTICULARS / GEORGINA MOTT / 29/07/2013

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN HOOD / 29/07/2013

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED HARRISON JOSEPH SCOTT-HOOD

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/08/1214 August 2012 29/07/12 NO CHANGES

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/08/1118 August 2011 29/07/11 NO CHANGES

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/08/1012 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/09/0928 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HOOD / 12/09/2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 29/07/08; NO CHANGE OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

29/08/0729 August 2007 SECRETARY RESIGNED

View Document

23/08/0723 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 REGISTERED OFFICE CHANGED ON 28/07/06 FROM:
26 CHURCH STREET
BISHOPS STORTFORD
HERTFORDSHIRE CM23 2LY

View Document

28/07/0628 July 2006 NEW SECRETARY APPOINTED

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 SECRETARY RESIGNED

View Document

21/07/0521 July 2005 NEW SECRETARY APPOINTED

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0311 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 NEW SECRETARY APPOINTED

View Document

07/03/027 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

26/02/0226 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/08/0114 August 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

18/08/0018 August 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 15/08/99; NO CHANGE OF MEMBERS

View Document

04/03/994 March 1999 REGISTERED OFFICE CHANGED ON 04/03/99 FROM:
BULL COTTAGE
HIGH STREET
MUCH HADHAM
HERTFORDSHIRE SG10 6BS

View Document

21/02/9921 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

02/11/982 November 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9821 October 1998 REGISTERED OFFICE CHANGED ON 21/10/98 FROM:
1ST FLOOR
143-149 GREAT PORTLAND ST
LONDON
W1N 5FB

View Document

13/10/9813 October 1998 RETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS

View Document

18/09/9818 September 1998 AUDITOR'S RESIGNATION

View Document

29/08/9729 August 1997 NEW DIRECTOR APPOINTED

View Document

29/08/9729 August 1997 NEW DIRECTOR APPOINTED

View Document

29/08/9729 August 1997 DIRECTOR RESIGNED

View Document

29/08/9729 August 1997 SECRETARY RESIGNED

View Document

29/08/9729 August 1997 NEW DIRECTOR APPOINTED

View Document

29/08/9729 August 1997 NEW SECRETARY APPOINTED

View Document

15/08/9715 August 1997 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information