CS MANAGEMENT COMPANY (2002) LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-06-22 with no updates

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

02/09/242 September 2024 Appointment of Mr Christopher David Lacey as a director on 2024-08-30

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-06-22 with updates

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/10/234 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-21 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/03/236 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-06-21 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/06/213 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

28/02/2028 February 2020 30/06/19 UNAUDITED ABRIDGED

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR DEAN RICHARDS

View Document

14/11/1914 November 2019 26/09/19 STATEMENT OF CAPITAL GBP 240

View Document

27/09/1927 September 2019 PREVEXT FROM 31/03/2019 TO 30/06/2019

View Document

06/09/196 September 2019 DIRECTOR APPOINTED MR DEAN RICHARDS

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 VARYING SHARE RIGHTS AND NAMES

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM LANCASTER HOUSE LANCASTER WAY ERMINE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6XU UNITED KINGDOM

View Document

07/05/197 May 2019 25/03/19 STATEMENT OF CAPITAL GBP 38

View Document

07/05/197 May 2019 25/03/19 STATEMENT OF CAPITAL GBP 225

View Document

07/05/197 May 2019 CESSATION OF CS AMENITIES LIMITED AS A PSC

View Document

07/05/197 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER CHARLES LOVETT

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR ROBERT CAREW-CHASTON

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, SECRETARY ELIZABETH CLARKE

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR ANDREW PAUL SMITH

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID ARTIS

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR AWG PROPERTY DIRECTOR LIMITED

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR JULIAN WINTERBURN

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR ADRIAN JOHN JOYCE

View Document

01/11/181 November 2018 ADOPT ARTICLES 04/10/2018

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARIO HOLLIGAN

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR DAVID ROGER ARTIS

View Document

09/05/189 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MR MARIO JOHN HOLLIGAN

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR RODERICK PRIME

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CS AMENITIES LIMITED

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

29/11/1629 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

22/06/1622 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM LANCASTER HOUSE LANCASTER WAY ERMINE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6YJ

View Document

22/06/1522 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

17/06/1517 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

09/06/159 June 2015 SECRETARY APPOINTED ELIZABETH ANN HORLOCK CLARKE

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, SECRETARY GEOFFREY SHEPHEARD

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DONNELLY

View Document

05/03/155 March 2015 DIRECTOR APPOINTED RODERICK MARK PRIME

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM ANGLIAN HOUSE, AMBURY ROAD SOUTH HUNTINGDON CAMBRIDGESHIRE PE29 3NZ

View Document

30/06/1430 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

09/05/149 May 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

14/06/1314 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

05/06/135 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

23/10/1223 October 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

19/07/1119 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

18/07/1118 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

07/02/117 February 2011 26/07/07 STATEMENT OF CAPITAL GBP 64

View Document

06/10/106 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/07/1012 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

27/01/1027 January 2010 CORPORATE DIRECTOR APPOINTED AWG PROPERTY DIRECTOR LIMITED

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID LOGUE

View Document

24/12/0924 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAIN LOGUE / 03/10/2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN HOPE

View Document

05/01/095 January 2009 DIRECTOR APPOINTED ANTHONY DONNELLY

View Document

20/06/0820 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 DIRECTOR APPOINTED JOHN ALEXANDER HOPE

View Document

11/04/0811 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LOGUE / 07/04/2008

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR ALAN MEIKLE

View Document

25/07/0725 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/02/077 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/08/058 August 2005 SECRETARY RESIGNED

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/10/0429 October 2004 NEW SECRETARY APPOINTED

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

01/10/031 October 2003 ACC. REF. DATE EXTENDED FROM 30/03/03 TO 31/03/03

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 S366A DISP HOLDING AGM 31/03/03

View Document

21/03/0321 March 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 30/03/03

View Document

21/02/0321 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0321 February 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/0221 November 2002 SECRETARY RESIGNED

View Document

21/11/0221 November 2002 NEW SECRETARY APPOINTED

View Document

19/06/0219 June 2002 NC DEC ALREADY ADJUSTED 12/06/02

View Document

19/06/0219 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0219 June 2002 £ NC 100/60 12/06/02

View Document

12/06/0212 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/0212 June 2002 SECRETARY RESIGNED

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