CSMA CAPITAL LIMITED

Company Documents

DateDescription
31/10/2531 October 2025 NewTermination of appointment of Lisa Marie Parrott as a secretary on 2025-10-31

View Document

31/10/2531 October 2025 NewAppointment of Mr Colin John Slinn as a secretary on 2025-10-31

View Document

18/08/2518 August 2025 Confirmation statement made on 2025-08-13 with no updates

View Document

31/03/2531 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

09/05/249 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/11/238 November 2023 Appointment of Mr Gerard Alphonsus Andrew O'sullivan as a director on 2023-11-01

View Document

08/11/238 November 2023 Termination of appointment of Heather Glanville as a director on 2023-11-01

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

14/06/2314 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

20/07/2120 July 2021 Director's details changed for Mr Colin John Slinn on 2021-07-07

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

16/07/2016 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

25/09/1925 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SAMPSON

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MRS HEATHER GLANVILLE

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MR COLIN JOHN SLINN

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

04/09/174 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HERINGTON

View Document

15/09/1615 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

01/09/151 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/08/1524 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/08/1418 August 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/08/1319 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/08/1220 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

31/10/1131 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN JOHN SLINN / 31/10/2011

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK HERINGTON / 31/10/2011

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SAMPSON / 31/10/2011

View Document

27/09/1127 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

02/09/112 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK HERINGTON / 02/10/2009

View Document

27/08/1027 August 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

07/09/097 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/08/0919 August 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

07/04/097 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

29/09/0829 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/08/0818 August 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/10/0619 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/09/0615 September 2006 NEW SECRETARY APPOINTED

View Document

15/09/0615 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

31/08/0631 August 2006 NEW SECRETARY APPOINTED

View Document

03/08/063 August 2006 SECRETARY RESIGNED

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/08/0321 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/08/0312 August 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 NEW SECRETARY APPOINTED

View Document

19/06/0319 June 2003 SECRETARY RESIGNED

View Document

13/09/0213 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/08/0221 August 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/025 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0120 August 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0113 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/018 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/05/014 May 2001 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

17/01/0117 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0117 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0013 September 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0022 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0022 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0019 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/999 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/999 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/999 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/999 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/992 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9918 August 1999 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