THE CENTRE FOR STRUCTURED EXERCISING LIMITED

Company Documents

DateDescription
10/02/1510 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/01/1429 January 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/01/1331 January 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/02/121 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM
LICHFIELD BUSINESS VILLAGE C/O RAB CONSULTANTS LTD
THE FRIARY
LICHFIELD
STAFFORDSHIRE
WS13 6QG

View Document

31/01/1231 January 2012 SECRETARY APPOINTED MR JOHN ARNEY

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, SECRETARY RUSSELL BURTON

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/01/1131 January 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ARNEY / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL ANDREW BURTON / 29/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

02/08/092 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/07/0924 July 2009 REGISTERED OFFICE CHANGED ON 24/07/2009 FROM
CHADSHUNT, CHURCH DRIVE
HOPWAS
TAMWORTH
STAFFORDSHIRE
B78 3AL

View Document

24/07/0924 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RUSSELL BURTON / 24/07/2009

View Document

18/03/0918 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARNEY / 31/01/2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 31/01/09; NO CHANGE OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM:
LIFFORD HALL LIFFORD LANE
KINGS NORTON
BIRMINGHAM
WEST MIDLANDS B30 3JN

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/08/0621 August 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 SECRETARY RESIGNED

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 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