CSN ASSOCIATES LIMITED

Company Documents

DateDescription
30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

02/03/212 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

08/09/208 September 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLARK HOWES BUSINESS SERVICES LIMITED / 08/09/2020

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR HYWEL DAVIES

View Document

07/05/207 May 2020 PSC'S CHANGE OF PARTICULARS / CHERWELL DISTRICT COUNCIL / 01/04/2020

View Document

07/05/207 May 2020 PSC'S CHANGE OF PARTICULARS / SOUTH NORTHAMPTONSHIRE DISTRICT COUNCIL / 01/04/2020

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 PSC'S CHANGE OF PARTICULARS / SOUTH NORTHAMPTONSHIRE COUNCIL / 01/04/2020

View Document

08/01/208 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR DEBORAH PICKFORD

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/01/1921 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

23/10/1823 October 2018 CESSATION OF BELINDA DEBRA GREEN AS A PSC

View Document

23/10/1823 October 2018 CESSATION OF CLAIRE LOUISE TAYLOR AS A PSC

View Document

23/10/1823 October 2018 CESSATION OF CARYL SUZANNE BILLINGHAM AS A PSC

View Document

23/10/1823 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHERWELL DISTRICT COUNCIL

View Document

23/10/1823 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOUTH NORTHAMPTONSHIRE COUNCIL

View Document

23/10/1823 October 2018 CESSATION OF JASON PAUL SLAYMAKER AS A PSC

View Document

23/10/1823 October 2018 CESSATION OF DEBORAH MARGARET PICKFORD AS A PSC

View Document

23/10/1823 October 2018 CESSATION OF HYWEL HARRIS DAVIES AS A PSC

View Document

23/10/1823 October 2018 CESSATION OF HUGO MICHAEL HUBERT BROWN AS A PSC

View Document

23/10/1823 October 2018 CESSATION OF ELAINE SUSAN WILTSHIRE AS A PSC

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MR HYWEL HARRIS DAVIES

View Document

26/07/1826 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HYWEL HARRIS DAVIES

View Document

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARYL SUZANNE BILLINGHAM

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MISS CARYL SUZANNE BILLINGHAM

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MRS ELAINE SUSAN WILTSHIRE

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MR JASON PAUL SLAYMAKER

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MISS DEBORAH MARGARET PICKFORD

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MR HUGO MICHAEL HUBERT BROWN

View Document

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE SUSAN WILTSHIRE

View Document

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGO MICHAEL HUBERT BROWN

View Document

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH MARGARET PICKFORD

View Document

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON PAUL SLAYMAKER

View Document

22/05/1822 May 2018 CESSATION OF CHERWELL DISTRICT COUNCIL AS A PSC

View Document

22/05/1822 May 2018 CESSATION OF SOUTH NORTHAMPTONSHIRE COUNCIL AS A PSC

View Document

22/05/1822 May 2018 CORPORATE SECRETARY APPOINTED CLARK HOWES BUSINESS SERVICES LIMITED

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED BELINDA DEBRA GREEN

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE LOUISE TAYLOR

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELINDA DEBRA GREEN

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN COLWELL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1725 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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