- Company Overview for CSR CITY LIMITED (09734006)
- Filing history for CSR CITY LIMITED (09734006)
- People for CSR CITY LIMITED (09734006)
- More for CSR CITY LIMITED (09734006)
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) |
---|---|---|---|
20 Oct 2023 | AD01 | Registered office address changed from 54 Hagley Road 54 Hagley Road 7th Floor West Wing Birmingham B16 8PE United Kingdom to 54 Hagley Road 7th Floor West Wing Birmingham B16 8PE on 20 October 2023 | |
20 Oct 2023 | AD01 | Registered office address changed from Chamber of Commerce House 75 Harborne Road Edgbaston Birmingham West Midlands B15 3DH United Kingdom to 54 Hagley Road 54 Hagley Road 7th Floor West Wing Birmingham B16 8PE on 20 October 2023 | |
04 Sep 2023 | AA | Accounts for a dormant company made up to 31 August 2023 | |
15 Aug 2023 | CS01 | Confirmation statement made on 13 August 2023 with no updates | |
23 Sep 2022 | AA | Accounts for a dormant company made up to 31 August 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 13 August 2022 with no updates | |
08 Feb 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
09 Apr 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
31 Mar 2021 | TM01 | Termination of appointment of Paul John Faulkner as a director on 31 March 2021 | |
18 Aug 2020 | CS01 | Confirmation statement made on 13 August 2020 with no updates | |
02 Apr 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
09 Jan 2020 | TM01 | Termination of appointment of Mohammad Saqib Bhatti as a director on 7 January 2020 | |
21 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with no updates | |
22 Jul 2019 | AP01 | Appointment of Mr Frederick Thomas Grindrod as a director on 3 July 2019 | |
17 Jul 2019 | AP01 | Appointment of Councillor Ian Antony Ward as a director on 3 July 2019 | |
15 Jan 2019 | TM01 | Termination of appointment of Neil Mahendra Rami as a director on 14 January 2019 | |
15 Jan 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with no updates | |
14 May 2018 | AP01 | Appointment of Mr Calum James Simpson Nisbet as a director on 1 May 2018 | |
14 May 2018 | TM01 | Termination of appointment of Alastair David Falk as a director on 1 May 2018 | |
02 May 2018 | AP01 | Appointment of Mrs Judith Woodfield as a director on 4 September 2017 | |
02 May 2018 | AP03 | Appointment of Ms Helen Elizabeth Bates as a secretary on 1 May 2018 | |
02 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
28 Sep 2017 | AP01 | Appointment of Mr Timothy Boyes as a director on 18 September 2017 |