- Company Overview for CS LAW LIMITED (11800382)
- Filing history for CS LAW LIMITED (11800382)
- People for CS LAW LIMITED (11800382)
- Charges for CS LAW LIMITED (11800382)
- More for CS LAW LIMITED (11800382)
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) |
---|---|---|---|
27 Aug 2019 | PSC02 | Notification of Bgf Nominees Ltd as a person with significant control on 27 August 2019 | |
27 Aug 2019 | PSC07 | Cessation of Bgf Investments Lp as a person with significant control on 27 August 2019 | |
18 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 26 June 2019
|
|
26 Jun 2019 | AP01 | Appointment of Mr Timothy Steven Bittleston as a director on 26 June 2019 | |
04 Apr 2019 | AP01 | Appointment of Mr David Anthony Bush as a director on 1 April 2019 | |
22 Mar 2019 | CH01 | Director's details changed for Mr Ned James Dorbin on 13 March 2019 | |
08 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2019 | PSC01 | Notification of Simon Armine David as a person with significant control on 14 February 2019 | |
27 Feb 2019 | PSC04 | Change of details for Claire Louise Barker as a person with significant control on 14 February 2019 | |
22 Feb 2019 | AP01 | Appointment of Mr Ned James Dorbin as a director on 19 February 2019 | |
22 Feb 2019 | AP01 | Appointment of Mr David Goffin as a director on 19 February 2019 | |
22 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 19 February 2019
|
|
22 Feb 2019 | PSC02 | Notification of Bgf Investments Lp as a person with significant control on 19 February 2019 | |
18 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 14 February 2019
|
|
31 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-31
|