- Company Overview for CSM INVESTMENTS LIMITED (11210880)
- Filing history for CSM INVESTMENTS LIMITED (11210880)
- People for CSM INVESTMENTS LIMITED (11210880)
- More for CSM INVESTMENTS LIMITED (11210880)
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) |
---|---|---|---|
23 Feb 2024 | CS01 | Confirmation statement made on 15 February 2024 with updates | |
06 Dec 2023 | AD01 | Registered office address changed from Unit 7 Valley Works Grange Lane Sheffield S5 0DP England to Ground Floor North Suite, Dearing House 1 Young Street, Broomhall Sheffield South Yorkshire S1 4UP on 6 December 2023 | |
29 Nov 2023 | AD01 | Registered office address changed from 14 Jessops Riverside 800 Brightside Lane Sheffield South Yorkshire S9 2RX United Kingdom to Unit 7 Valley Works Grange Lane Sheffield S5 0DP on 29 November 2023 | |
29 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
25 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
16 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
26 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
16 Feb 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
08 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
18 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
23 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
20 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2019 | PSC01 | Notification of Simon Jarvis Blantern as a person with significant control on 11 March 2019 | |
20 Jun 2019 | PSC01 | Notification of Matthew William Blantern as a person with significant control on 11 March 2019 | |
20 Jun 2019 | PSC01 | Notification of Carly Diane Turley as a person with significant control on 11 March 2019 | |
20 Jun 2019 | PSC07 | Cessation of Hugh Alistair Voice as a person with significant control on 11 March 2019 | |
20 Jun 2019 | PSC07 | Cessation of Mandy Guest as a person with significant control on 11 March 2019 | |
18 Jun 2019 | AP03 | Appointment of Mrs Carly Diane Turley as a secretary on 11 March 2019 | |
18 Jun 2019 | TM01 | Termination of appointment of Mandy Guest as a director on 11 March 2019 | |
18 Jun 2019 | TM02 | Termination of appointment of Mandy Guest as a secretary on 11 March 2019 | |
18 Jun 2019 | TM01 | Termination of appointment of Hugh Alistair Voice as a director on 11 March 2019 | |
18 Jun 2019 | AP01 | Appointment of Mr Matthew William Blantern as a director on 11 March 2019 | |
18 Jun 2019 | AP01 | Appointment of Mr Simon Jarvis Blantern as a director on 11 March 2019 | |
18 Jun 2019 | AP01 | Appointment of Mrs Carly Diane Turley as a director on 11 March 2019 |