- Company Overview for CSC DIRECTORS (NO.3) LIMITED (03920254)
- Filing history for CSC DIRECTORS (NO.3) LIMITED (03920254)
- People for CSC DIRECTORS (NO.3) LIMITED (03920254)
- More for CSC DIRECTORS (NO.3) LIMITED (03920254)
| 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) |
|---|---|---|---|
| 09 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
| 16 Oct 2015 | AA01 | Current accounting period extended from 31 December 2015 to 31 January 2016 | |
| 06 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
| 07 Aug 2015 | TM01 | Termination of appointment of Jonathan Eden Keighley as a director on 31 July 2015 | |
| 21 Jan 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
|
|
| 21 Jan 2015 | CH01 | Director's details changed for Ms Claudia Ann Wallace on 3 July 2014 | |
| 16 Dec 2014 | AP03 | Appointment of Miss Aline Sternberg as a secretary on 2 December 2014 | |
| 03 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
| 09 Sep 2014 | CH01 | Director's details changed for Ms Debra Parsall on 7 August 2013 | |
| 14 Feb 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
| 21 Nov 2013 | AP01 | Appointment of Mrs Susan Iris Abrahams as a director | |
| 01 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
| 03 May 2013 | TM01 | Termination of appointment of Jocelyn Coad as a director | |
| 03 May 2013 | TM02 | Termination of appointment of Debra Parsall as a secretary | |
| 02 May 2013 | AP01 | Appointment of Ms Debra Parsall as a director | |
| 14 Feb 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
| 12 Sep 2012 | AP03 | Appointment of Ms Jennifer Jones as a secretary | |
| 03 May 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
| 15 Feb 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
| 01 Nov 2011 | TM01 | Termination of appointment of James Macdonald as a director | |
| 31 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
| 28 Apr 2011 | TM02 | Termination of appointment of Abubaker Kapadia as a secretary | |
| 28 Apr 2011 | AP03 | Appointment of Mr Michael Drew as a secretary | |
| 07 Feb 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
| 19 Jan 2011 | AP01 | Appointment of Jocelyn Charles Coad as a director |