- Company Overview for CS MANAGERS LTD (SC231678)
- Filing history for CS MANAGERS LTD (SC231678)
- People for CS MANAGERS LTD (SC231678)
- More for CS MANAGERS LTD (SC231678)
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) |
---|---|---|---|
16 Aug 2023 | AA | Full accounts made up to 31 March 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 17 May 2023 with updates | |
31 May 2023 | PSC01 | Notification of William Ferguson Forsyth as a person with significant control on 30 May 2023 | |
31 May 2023 | PSC07 | Cessation of William Ferguson Forsyth as a person with significant control on 30 May 2023 | |
25 Nov 2022 | AA | Full accounts made up to 31 March 2022 | |
24 Sep 2022 | AD01 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA to 43 Charlotte Square Edinburgh EH2 4HQ on 24 September 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with updates | |
18 May 2022 | PSC07 | Cessation of Linda Neil Forsyth as a person with significant control on 14 April 2022 | |
18 May 2022 | PSC01 | Notification of William Ferguson Forsyth as a person with significant control on 14 April 2022 | |
15 May 2022 | AP01 | Appointment of Mr Hugh Alexander Rutherford as a director on 11 May 2022 | |
24 Aug 2021 | AA | Full accounts made up to 31 March 2021 | |
27 May 2021 | CS01 | Confirmation statement made on 17 May 2021 with updates | |
09 Mar 2021 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
22 Oct 2020 | AA | Full accounts made up to 31 March 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 17 May 2020 with updates | |
19 May 2020 | AD02 | Register inspection address has been changed from 40 Charlotte Square Edinburgh EH2 4HQ Scotland to 43 Charlotte Square Edinburgh EH2 4HQ | |
13 Jan 2020 | AA | Accounts for a small company made up to 31 March 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with no updates | |
03 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
19 Nov 2018 | TM01 | Termination of appointment of Peter Arthur Scott as a director on 1 November 2018 | |
19 Nov 2018 | TM01 | Termination of appointment of Edmund John Stephenson Clarke as a director on 1 November 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 17 May 2018 with no updates | |
30 May 2018 | CH01 | Director's details changed for Mr Edmund John Stephenson Clarke on 10 April 2018 | |
08 Feb 2018 | CERTNM |
Company name changed charlotte square managers LIMITED\certificate issued on 08/02/18
|
|
08 Feb 2018 | RESOLUTIONS |
Resolutions
|