Advanced company searchLink opens in new window

CS NEWCO HOLDINGS LIMITED

Company number 13023487

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)
27 Apr 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2024 MA Memorandum and Articles of Association
27 Apr 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 15 November 2023
13 Dec 2023 CS01 Confirmation statement made on 15 November 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 15/04/2024.
17 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
26 Jun 2023 AP01 Appointment of Neil Stuart Harrison as a director on 22 June 2023
12 Dec 2022 CS01 Confirmation statement made on 15 November 2022 with updates
21 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
08 Apr 2022 MA Memorandum and Articles of Association
08 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Apr 2022 SH08 Change of share class name or designation
07 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 15 November 2021
24 Jan 2022 CS01 Confirmation statement made on 15 November 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 07/04/2022.
22 Dec 2021 AA01 Current accounting period extended from 30 November 2021 to 31 December 2021
19 Feb 2021 SH19 Statement of capital on 19 February 2021
  • GBP 22,288,200.00
15 Feb 2021 SH20 Statement by Directors
15 Feb 2021 CAP-SS Solvency Statement dated 31/01/21
15 Feb 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Feb 2021 AD01 Registered office address changed from Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR England to Unit H Bedford Business Centre Mile Road Bedford MK42 9TW on 2 February 2021
29 Jan 2021 TM01 Termination of appointment of John Christopher Mcgrath as a director on 29 January 2021
21 Jan 2021 PSC01 Notification of Michael Joseph Meller as a person with significant control on 24 December 2020
21 Jan 2021 PSC01 Notification of David Meller as a person with significant control on 24 December 2020
18 Jan 2021 PSC07 Cessation of Andrew David Harris as a person with significant control on 24 December 2020
14 Jan 2021 SH01 Statement of capital following an allotment of shares on 24 December 2020
  • GBP 35,569,600