Advanced company searchLink opens in new window

CS (BRIXTON) LIMITED

Company number 05486334

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)
03 Oct 2013 AA Full accounts made up to 31 December 2012
17 Jul 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
12 Jul 2013 CC04 Statement of company's objects
12 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Jul 2013 AD01 Registered office address changed from Hardy House 16-18 Beak Street London W1F 9RD United Kingdom on 12 July 2013
10 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2
10 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1
13 Feb 2013 MISC Section 519
14 Jan 2013 AP01 Appointment of Philip Bowcock as a director
10 Jan 2013 AD01 Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX on 10 January 2013
08 Jan 2013 AD01 Registered office address changed from Hardy House 16-18 Beak Street London W1F 9RD on 8 January 2013
08 Jan 2013 TM01 Termination of appointment of Richard Burgess as a director
08 Jan 2013 TM02 Termination of appointment of Alastair Oatey as a secretary
08 Jan 2013 AP04 Appointment of Olswang Cosec Limited as a secretary
08 Jan 2013 TM01 Termination of appointment of Henry Stanford as a director
08 Jan 2013 TM01 Termination of appointment of Simon Relph as a director
08 Jan 2013 AP01 Appointment of Stephen Mark Wiener as a director
03 Jul 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
13 Jun 2012 AA Full accounts made up to 31 December 2011
14 Jul 2011 AA Full accounts made up to 31 December 2010
05 Jul 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
04 Jul 2011 AD03 Register(s) moved to registered inspection location
04 Jul 2011 CH01 Director's details changed for Simon George Michael Relph on 4 July 2011
04 Jul 2011 AD02 Register inspection address has been changed
15 Jul 2010 AA Accounts for a small company made up to 31 December 2009