Advanced company searchLink opens in new window

CSC DIRECTORS (NO.3) LIMITED

Company number 03920254

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
09 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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