Advanced company searchLink opens in new window

CU CORPORATE SERVICES LIMITED

Company number 09303962

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)
13 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
09 May 2023 AA Accounts for a small company made up to 31 July 2022
04 May 2023 TM02 Termination of appointment of Helen Jane Fulford as a secretary on 4 May 2023
15 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
10 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
01 Aug 2022 TM01 Termination of appointment of Gregory Neil Langston as a director on 31 July 2022
19 Apr 2022 AA Accounts for a small company made up to 31 July 2021
11 Apr 2022 AD01 Registered office address changed from Company Secretariat, Alan Berry Building Coventry University Priory Street Coventry CV1 5FB England to Coventry University Priory Street Coventry CV1 5FB on 11 April 2022
12 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
11 Oct 2021 AP01 Appointment of Mr Gregory Neil Langston as a director on 1 October 2021
11 Oct 2021 TM01 Termination of appointment of David Jason Frank Totte as a director on 30 September 2021
11 Oct 2021 TM01 Termination of appointment of Peter Barrie Reynolds as a director on 30 September 2021
11 Oct 2021 TM01 Termination of appointment of Rajat Saboo as a director on 30 September 2021
11 Oct 2021 AP01 Appointment of Professor John Latham as a director on 1 October 2021
11 Oct 2021 TM01 Termination of appointment of Frank Mills as a director on 30 September 2021
11 Oct 2021 AP01 Appointment of Ms Kate Quantrell as a director on 1 October 2021
11 Oct 2021 AP01 Appointment of Mr Ian Keith Dunn as a director on 1 October 2021
08 Oct 2021 CERTNM Company name changed cu management services LIMITED\certificate issued on 08/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-30
14 Sep 2021 TM01 Termination of appointment of Nicolas Guillaume Taylor as a director on 31 August 2021
18 Mar 2021 CH01 Director's details changed for Mr Nicolas Guillame Taylor on 18 March 2021
15 Mar 2021 TM01 Termination of appointment of Edward Charles Stroud as a director on 13 March 2021
30 Dec 2020 AA Accounts for a small company made up to 31 July 2020
13 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with no updates
03 Sep 2020 AP01 Appointment of Mr Rajat Saboo as a director on 2 September 2020
03 Sep 2020 AP01 Appointment of Mr Nicolas Guillame Taylor as a director on 2 September 2020