CSMA MOTORPLEX LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

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

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

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

View Document

09/11/239 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

05/07/235 July 2023 Confirmation statement made on 2023-07-05 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

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

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

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MRS HEATHER GLANVILLE

View Document

07/08/197 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR CARL FILLERY

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR COLIN JOHN SLINN

View Document

14/09/1814 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

07/09/177 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

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

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

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

View Document

21/07/1521 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/07/1428 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL FILLERY / 30/04/2014

View Document

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

View Document

11/07/1311 July 2013 Annual return made up to 11 July 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

31/07/1231 July 2012 Annual return made up to 11 July 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 CARL FILLERY / 31/10/2011

View Document

22/08/1122 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/07/1111 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

31/08/1031 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

16/10/0916 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/07/0913 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/07/0811 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR MALCOLM PHILLIPS

View Document

03/03/083 March 2008 DIRECTOR APPOINTED MR CARL FILLERY

View Document

03/10/073 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/09/0711 September 2007 S366A DISP HOLDING AGM 03/09/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

04/08/064 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 NEW SECRETARY APPOINTED

View Document

02/08/062 August 2006 SECRETARY RESIGNED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

04/02/064 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/08/046 August 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 DIRECTOR RESIGNED

View Document

12/09/0312 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/08/0312 August 2003 RETURN MADE UP TO 11/07/03; NO CHANGE OF MEMBERS

View Document

19/06/0319 June 2003 SECRETARY RESIGNED

View Document

19/06/0319 June 2003 NEW SECRETARY APPOINTED

View Document

27/07/0227 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/07/0218 July 2002 NEW SECRETARY APPOINTED

View Document

18/07/0218 July 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 DIRECTOR RESIGNED

View Document

28/07/0128 July 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

04/12/004 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/0030 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 DIRECTOR RESIGNED

View Document

30/11/0030 November 2000 SECRETARY RESIGNED

View Document

30/11/0030 November 2000 DIV 03/08/00

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/0030 November 2000 ALTER MEMORANDUM 03/08/00

View Document

30/11/0030 November 2000 NC INC ALREADY ADJUSTED 03/08/00

View Document

27/11/0027 November 2000 COMPANY NAME CHANGED BALLENHALL LIMITED CERTIFICATE ISSUED ON 28/11/00

View Document

09/08/009 August 2000 REGISTERED OFFICE CHANGED ON 09/08/00 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

11/07/0011 July 2000 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