Advanced company searchLink opens in new window

CSR PLANNING LIMITED

Company number 08173489

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)
12 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
14 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with updates
07 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
07 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
09 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
09 Apr 2021 CH01 Director's details changed for Mr Carl Simon Rich on 5 April 2021
18 Jan 2021 AA Total exemption full accounts made up to 30 September 2020
02 Sep 2020 AD01 Registered office address changed from C/O Glx Limited 69-75 Thorpe Road Norwich NR1 1UA England to St George's Works 51 Colegate Norwich NR3 1DD on 2 September 2020
15 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
01 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
30 Mar 2020 PSC04 Change of details for Mr Carl Simon Rich as a person with significant control on 30 March 2020
30 Mar 2020 CH01 Director's details changed for Mr Carl Simon Rich on 30 March 2020
23 Jan 2020 AD01 Registered office address changed from St George's Works 51 Colegate Norwich NR3 1DD England to C/O Glx Limited 69-75 Thorpe Road Norwich NR1 1UA on 23 January 2020
11 Dec 2019 AD01 Registered office address changed from 12 st. Saviours Lane Norwich NR3 1SP England to St George's Works 51 Colegate Norwich NR3 1DD on 11 December 2019
08 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
18 Jan 2019 AA Total exemption full accounts made up to 30 September 2018
19 Sep 2018 SH01 Statement of capital following an allotment of shares on 1 March 2018
  • GBP 100
19 Sep 2018 SH08 Change of share class name or designation
19 Sep 2018 SH10 Particulars of variation of rights attached to shares
19 Sep 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Aug 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
25 Apr 2018 AD01 Registered office address changed from St George's Works 51 Colegate Norwich NR3 1DD England to 12 st. Saviours Lane Norwich NR3 1SP on 25 April 2018
16 Mar 2018 AA Total exemption full accounts made up to 30 September 2017
14 Mar 2018 AD01 Registered office address changed from 12 st. Saviours Lane Norwich Norfolk NR3 1SP to St George's Works 51 Colegate Norwich NR3 1DD on 14 March 2018