Advanced company searchLink opens in new window

C S G (USHERS) LIMITED

Company number 06496317

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)
30 Oct 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
20 Oct 2023 SH06 Cancellation of shares. Statement of capital on 12 September 2022
  • GBP 500.0
19 Oct 2023 CS01 Confirmation statement made on 15 September 2023 with no updates
09 Aug 2023 AA Total exemption full accounts made up to 30 April 2023
18 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
15 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with updates
12 Sep 2022 PSC04 Change of details for Mr Roderick George Usher as a person with significant control on 12 September 2022
12 Sep 2022 PSC07 Cessation of Kahl Scott Farrens as a person with significant control on 12 September 2022
12 Sep 2022 TM01 Termination of appointment of Kahl Scott Farrens as a director on 12 September 2022
11 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with updates
19 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
03 Nov 2021 CH01 Director's details changed for Mr Michael David Barker on 2 November 2021
03 Nov 2021 CH01 Director's details changed for Mr Roderick George Usher on 2 November 2021
14 Apr 2021 CS01 Confirmation statement made on 7 February 2021 with updates
10 Feb 2021 MR01 Registration of charge 064963170003, created on 11 January 2021
30 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
23 Apr 2020 MR04 Satisfaction of charge 1 in full
17 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
09 Jan 2020 AD01 Registered office address changed from 1 Brook Court, Blakeney Road Beckenham Kent BR1 1HG to Unit 13 Waterways Business Centre Navigation Drive Enfield Middlesex EN3 6JJ on 9 January 2020
09 Jan 2020 CH01 Director's details changed for Mr Michael David Barker on 7 January 2020
09 Jan 2020 CH01 Director's details changed for Mr Charles Urie Usher on 7 January 2020
03 Nov 2019 AP01 Appointment of Mr Charles Urie Usher as a director on 21 October 2019
09 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
21 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates
02 Nov 2018 AA Total exemption full accounts made up to 30 April 2018