Advanced company searchLink opens in new window

CSR CITY LIMITED

Company number 09734006

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)
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