- 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) |
---|---|---|---|
14 Jun 2007 | 155(6)b | Declaration of assistance for shares acquisition | |
14 Jun 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
31 May 2007 | 288a | New director appointed | |
31 May 2007 | 288a | New director appointed | |
31 May 2007 | RESOLUTIONS |
Resolutions
|
|
31 May 2007 | 288a | New secretary appointed | |
31 May 2007 | 288b | Director resigned | |
31 May 2007 | 288a | New director appointed | |
31 May 2007 | 288a | New director appointed | |
17 Apr 2007 | 395 | Particulars of mortgage/charge | |
17 Apr 2007 | 395 | Particulars of mortgage/charge | |
27 Jun 2006 | 363s | Return made up to 28/05/06; full list of members | |
20 Jun 2006 | AA | Total exemption small company accounts made up to 6 February 2006 | |
27 Feb 2006 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2006 | 288a | New director appointed | |
16 Feb 2006 | 288a | New director appointed | |
16 Feb 2006 | 288a | New secretary appointed | |
16 Feb 2006 | 287 | Registered office changed on 16/02/06 from: c/o the stevenage garden centre graveley road stevenage herts SG1 4AH | |
16 Feb 2006 | 225 | Accounting reference date extended from 31/12/05 to 31/01/06 | |
16 Feb 2006 | 288b | Secretary resigned;director resigned | |
16 Feb 2006 | 288b | Director resigned | |
14 Feb 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
14 Feb 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
14 Feb 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
14 Oct 2005 | AA | Total exemption small company accounts made up to 31 December 2004 |