CSM QUORN LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

01/08/241 August 2024 Registered office address changed from 5 Armston Road Quorn Loughborough Leicestershire LE12 8QP to 5 the Wayne Way Birstall Leicester LE4 4NE on 2024-08-01

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/06/2323 June 2023 Micro company accounts made up to 2022-12-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

01/03/231 March 2023 Certificate of change of name

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/01/2030 January 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 FIRST GAZETTE

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

18/09/1718 September 2017 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMES SEAR-MAYES

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

21/02/1721 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

17/06/1617 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

19/02/1619 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

12/06/1512 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

11/11/1411 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

21/07/1421 July 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

19/11/1319 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

13/06/1313 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

02/04/132 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

12/06/1212 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM DAVEY HOUSE WESTHAM BASINGSTOKE HAMPSHIRE RG22 6PL

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

07/06/117 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

27/08/1027 August 2010 PREVEXT FROM 31/12/2009 TO 30/06/2010

View Document

24/06/1024 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

17/04/1017 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

05/06/095 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/10/0811 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/10/0811 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/06/0812 June 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/06/078 June 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/08/049 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/06/047 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/08/0230 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/06/0226 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/07/019 July 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/06/002 June 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

18/06/9918 June 1999 RETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

15/09/9815 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

07/07/987 July 1998 RETURN MADE UP TO 26/05/98; FULL LIST OF MEMBERS

View Document

27/07/9727 July 1997 RETURN MADE UP TO 26/05/97; NO CHANGE OF MEMBERS

View Document

09/06/979 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

26/07/9626 July 1996 RETURN MADE UP TO 26/05/96; NO CHANGE OF MEMBERS

View Document

11/03/9611 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 26/05/95; FULL LIST OF MEMBERS

View Document

21/10/9421 October 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/09

View Document

17/08/9417 August 1994 REGISTERED OFFICE CHANGED ON 17/08/94 FROM: 7 PILGRIM STREET LONDON EC4V 6DR

View Document

17/08/9417 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/08/9417 August 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/9417 August 1994 DIRECTOR RESIGNED

View Document

17/08/9417 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/9416 August 1994 COMPANY NAME CHANGED LUDGATE EIGHTY THREE LIMITED CERTIFICATE ISSUED ON 17/08/94

View Document

16/08/9416 August 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/08/94

View Document

26/05/9426 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information