CSPH LIMITED

Company Documents

DateDescription
02/07/192 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/06/1920 June 2019 APPLICATION FOR STRIKING-OFF

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR DONAL CORBETT

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, SECRETARY JOANNA DUFFY

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN VINCETT

View Document

03/04/193 April 2019 DISS40 (DISS40(SOAD))

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

29/03/1929 March 2019 CESSATION OF JONATHAN BERNARD DUFFY AS A PSC

View Document

29/03/1929 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUFFY GROUP HOLDINGS LIMITED

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR DONAL CORBETT

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR STEPHEN PETER VINCETT

View Document

09/02/189 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

23/02/1723 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

14/10/1614 October 2016 PREVSHO FROM 31/12/2016 TO 30/04/2016

View Document

13/10/1613 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

07/03/167 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM C/O MOORE STEPHENS LLP CHEVIOT HOUSE 53 SHEEP STREET NORTHAMPTON NN1 2NE UNITED KINGDOM

View Document

21/07/1521 July 2015 AUDITOR'S RESIGNATION

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM C/O CHANTREY VELLACOTT DFK LLP 53 SHEEP STREET NORTHAMPTON NN1 2NE

View Document

09/03/159 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

19/02/1519 February 2015 SECRETARY'S CHANGE OF PARTICULARS / JOANNA MARGARET DUFFY / 17/07/2014

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BERNARD DUFFY / 17/07/2014

View Document

07/03/147 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/03/137 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/03/129 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM DERNGATE MEWS DERNGATE NORTHAMPTON NORTHAMPTONSHIRE NN1 1UE

View Document

18/04/1118 April 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/03/1017 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BERNARD DUFFY / 01/10/2009

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/03/099 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

11/03/0811 March 2008 SECRETARY APPOINTED JOANNA DUFFY

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED JONATHAN BERNARD DUFFY

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET ENGLAND

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR LONDON LAW SERVICES LIMITED

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

07/03/087 March 2008 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