Advanced company searchLink opens in new window

C.S.L. HOLDINGS LIMITED

Company number 01555848

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Oct 2012 TM01 Termination of appointment of Nicholas Marshall as a director
24 Oct 2012 TM01 Termination of appointment of Antonia Jenkinson as a director
24 Oct 2012 AP01 Appointment of Mr Nils Olin Steinmeyer as a director
27 Sep 2012 AA Accounts for a dormant company made up to 25 December 2011
28 May 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
28 May 2012 CH01 Director's details changed for Nicholas Charles Gilmour Marshall on 1 May 2012
28 May 2012 CH01 Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012
15 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
14 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
14 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
04 Apr 2012 AUD Auditor's resignation
04 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
29 Sep 2011 AA Full accounts made up to 26 December 2010
09 Jun 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
08 Mar 2011 AD01 Registered office address changed from 258 Bath Road Slough Berkshire SL1 4DX United Kingdom on 8 March 2011
08 Oct 2010 TM01 Termination of appointment of Richard Kozlowski as a director
25 Aug 2010 AA Full accounts made up to 27 December 2009
09 Jun 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders
09 Jun 2010 AD01 Registered office address changed from C/O Wyevale Garden Centres Ltd 258 Bath Road Slough Berks SL1 4DX on 9 June 2010
18 May 2010 TM01 Termination of appointment of David Pierpoint as a director
16 Jan 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend 22/12/2009
20 Nov 2009 SH19 Statement of capital on 20 November 2009
  • GBP 1
20 Nov 2009 SH20 Statement by directors
20 Nov 2009 CAP-SS Solvency statement dated 19/11/09
20 Nov 2009 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital