- Company Overview for C.S.L. HOLDINGS LIMITED (01555848)
- Filing history for C.S.L. HOLDINGS LIMITED (01555848)
- People for C.S.L. HOLDINGS LIMITED (01555848)
- Charges for C.S.L. HOLDINGS LIMITED (01555848)
- More for C.S.L. HOLDINGS LIMITED (01555848)
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
|
|
20 Nov 2009 | SH19 |
Statement of capital on 20 November 2009
|
|
20 Nov 2009 | SH20 | Statement by directors | |
20 Nov 2009 | CAP-SS | Solvency statement dated 19/11/09 | |
20 Nov 2009 | RESOLUTIONS |
Resolutions
|