Advanced company searchLink opens in new window

CSG BIDCO LIMITED

Company number 07851238

Filter by category

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)
11 Jun 2015 TM02 Termination of appointment of Denise Williams as a secretary on 11 June 2015
01 Jun 2015 TM01 Termination of appointment of Vinodka Murria as a director on 18 May 2015
18 May 2015 MR04 Satisfaction of charge 2 in full
02 Apr 2015 TM01 Termination of appointment of Barbara Ann Firth as a director on 31 March 2015
16 Dec 2014 CH01 Director's details changed for Ms Vinodka Murria on 6 December 2014
28 Nov 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 6,750
09 Jul 2014 AA Full accounts made up to 28 February 2014
25 Feb 2014 MISC Section 519
21 Feb 2014 MISC Section 519 ca 2006
19 Nov 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 6,750
09 Jul 2013 AA Full accounts made up to 28 February 2013
19 Apr 2013 AUD Auditor's resignation
26 Mar 2013 AP03 Appointment of Denise Williams as a secretary
26 Mar 2013 AP01 Appointment of Ms Vinodka Murria as a director
25 Mar 2013 AD01 Registered office address changed from Booths Park 4 Chelford Road Knutsford Cheshire WA16 8GS on 25 March 2013
25 Mar 2013 TM01 Termination of appointment of Kerry Crompton as a director
25 Mar 2013 TM01 Termination of appointment of Alexander King as a director
25 Mar 2013 AP01 Appointment of Mrs Barbara Ann Firth as a director
25 Mar 2013 AP01 Appointment of Mr Paul David Gibson as a director
25 Mar 2013 TM01 Termination of appointment of Jonathan Boyes as a director
25 Mar 2013 TM01 Termination of appointment of Neal Roberts as a director
25 Mar 2013 TM01 Termination of appointment of Richard Preedy as a director
25 Mar 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Approved 07/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Mar 2013 AA01 Previous accounting period shortened from 30 April 2013 to 28 February 2013