CSBG LIMITED

Company Documents

DateDescription
31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 APPOINTMENT TERMINATED, SECRETARY JANE SANDERS

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM
UNIT 104, SOLENT BUSINESS CENTRE MILLBROOK ROAD WEST
SOUTHAMPTON
SO15 0HW
ENGLAND

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR IAN WILLIAMS

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR MICHAEL HODGETTS

View Document

29/03/1829 March 2018 SECRETARY APPOINTED MR MICHAEL HODGETTS

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL HODGETTS

View Document

29/03/1829 March 2018 CESSATION OF STEPHEN THORNING AS A PSC

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN THORNING

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR ALISON THORNING

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM
UNIT 205 SOLENT BUSINESS CENTRE
MILLBROOK ROAD WEST
SOUTHAMPTON
SO15 0HW

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/11/1517 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/10/1323 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

16/11/1216 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/11/1118 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

18/11/1118 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS JANE SAUNDERS / 01/10/2011

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1124 May 2011 PREVEXT FROM 31/10/2010 TO 31/03/2011

View Document

28/10/1028 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

02/11/092 November 2009 SECRETARY APPOINTED MISS JANE SAUNDERS

View Document

02/11/092 November 2009 DIRECTOR APPOINTED STEPHEN THORNING

View Document

02/11/092 November 2009 DIRECTOR APPOINTED MRS. ALISON THORNING

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

17/10/0917 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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