C.S.L. HOLDINGS LIMITED

Company Documents

DateDescription
10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM
THE GARDEN CENTRE GROUP SYON PARK,
BRENTFORD
MIDDLESEX
TW8 8JF

View Document

10/06/1510 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

26/09/1426 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/13

View Document

06/06/146 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

19/09/1319 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/06/135 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

04/12/124 December 2012 DIRECTOR APPOINTED MR KEVIN MICHAEL BRADSHAW

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARSHALL

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANTONIA JENKINSON

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED MR NILS OLIN STEINMEYER

View Document

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/11

View Document

28/05/1228 May 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES GILMOUR MARSHALL / 01/05/2012

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANTONIA SCARLETT JENKINSON / 01/05/2012

View Document

15/05/1215 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

14/05/1214 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

14/05/1214 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

04/04/124 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/04/124 April 2012 AUDITOR'S RESIGNATION

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 26/12/10

View Document

09/06/119 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM
258 BATH ROAD
SLOUGH
BERKSHIRE
SL1 4DX
UNITED KINGDOM

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD KOZLOWSKI

View Document

25/08/1025 August 2010 FULL ACCOUNTS MADE UP TO 27/12/09

View Document

09/06/109 June 2010 REGISTERED OFFICE CHANGED ON 09/06/2010 FROM
C/O WYEVALE GARDEN CENTRES LTD
258 BATH ROAD SLOUGH
BERKS
SL1 4DX

View Document

09/06/109 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID PIERPOINT

View Document

16/01/1016 January 2010 DIVIDEND 22/12/2009

View Document

20/11/0920 November 2009 REDUCE ISSUED CAPITAL 19/11/2009

View Document

20/11/0920 November 2009 SOLVENCY STATEMENT DATED 19/11/09

View Document

20/11/0920 November 2009 RE: SECT 175/BOARD MAY DIRECT DIRECTOR/SECT 184 OR 185/SECT 252/DIRECTOR NT BE ACCOUNTABLE 19/11/2009

View Document

20/11/0920 November 2009 20/11/09 STATEMENT OF CAPITAL GBP 1

View Document

20/11/0920 November 2009 STATEMENT BY DIRECTORS

View Document

11/06/0911 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/08

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED RICHARD LEON KOZLOWSKI

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR PETER BRIGDEN

View Document

24/03/0924 March 2009 ALTER ARTICLES 24/02/2009

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED NICHOLAS CHARLES GILMOUR MARSHALL

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED DAVID JULIAN PIERPOINT

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED ANTONIA SCARLETT JENKINSON

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM LIVINGSTON

View Document

04/03/094 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

13/01/0913 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/07

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SARAH RATCLIFFE

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED DIRECTOR JAMES HODKINSON

View Document

30/06/0830 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

21/12/0721 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

11/08/0711 August 2007 REGISTERED OFFICE CHANGED ON 11/08/07 FROM:
BLOOMS GARDEN CENTRE
BATH ROAD HARESFIELD
STONEHOUSE
GLOUCESTERSHIRE GL10 3DP

View Document

26/06/0726 June 2007 RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS

View Document

19/06/0719 June 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/06/0715 June 2007 FULL ACCOUNTS MADE UP TO 28/01/07

View Document

15/06/0715 June 2007 SECRETARY RESIGNED

View Document

14/06/0714 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/06/0714 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/05/0731 May 2007 NEW SECRETARY APPOINTED

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0717 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0627 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/02/06

View Document

27/02/0627 February 2006 TRANSFER OF SHARES 03/02/06

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/01/06

View Document

16/02/0616 February 2006 REGISTERED OFFICE CHANGED ON 16/02/06 FROM:
C/O THE STEVENAGE GARDEN CENTRE
GRAVELEY ROAD
STEVENAGE
HERTS SG1 4AH

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0614 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0614 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/07/0519 July 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/06/0428 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

01/08/031 August 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

30/07/0230 July 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

04/09/014 September 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/06/0027 June 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/07/9913 July 1999 RETURN MADE UP TO 28/05/99; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/07/989 July 1998 RETURN MADE UP TO 28/05/98; NO CHANGE OF MEMBERS

View Document

22/10/9722 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

15/10/9715 October 1997 RETURN MADE UP TO 28/05/97; FULL LIST OF MEMBERS

View Document

28/10/9628 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

18/09/9618 September 1996 RETURN MADE UP TO 28/05/96; NO CHANGE OF MEMBERS

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/09/9528 September 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/09/9528 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/09/9528 September 1995 RETURN MADE UP TO 28/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/10/9426 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/06/9416 June 1994 RETURN MADE UP TO 28/05/94; FULL LIST OF MEMBERS

View Document

05/07/935 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/06/9310 June 1993 RETURN MADE UP TO 28/05/93; NO CHANGE OF MEMBERS

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/06/9219 June 1992 RETURN MADE UP TO 28/05/92; NO CHANGE OF MEMBERS

View Document

19/06/9219 June 1992 RETURN MADE UP TO 28/05/91; FULL LIST OF MEMBERS

View Document

28/05/9228 May 1992 REGISTERED OFFICE CHANGED ON 28/05/92 FROM:
BUOLI HOUSE
ICKNIELD WAY
LETCHWORTH
HERTS SG6 4AB

View Document

23/04/9223 April 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/04/9129 April 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/09/904 September 1990 RETURN MADE UP TO 28/05/90; FULL LIST OF MEMBERS

View Document

25/06/9025 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

15/07/8915 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/8919 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/8916 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/8925 January 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

25/01/8925 January 1989 RETURN MADE UP TO 12/12/88; FULL LIST OF MEMBERS

View Document

16/11/8716 November 1987 RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS

View Document

16/11/8716 November 1987 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/86

View Document

08/12/868 December 1986 RETURN MADE UP TO 10/10/86; FULL LIST OF MEMBERS

View Document

08/12/868 December 1986 ANNUAL ACCOUNTS MADE UP DATE 31/12/85

View Document

08/12/868 December 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

03/09/843 September 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

18/06/8218 June 1982 MEMORANDUM OF ASSOCIATION

View Document

08/09/818 September 1981 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 08/09/81

View Document

13/04/8113 April 1981 CERTIFICATE OF INCORPORATION

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