Advanced company searchLink opens in new window

WASSERMAN (CSM) HOLDINGS LIMITED

Company number 07795755

Filter by category

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)
17 Nov 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
15 Nov 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
15 Nov 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
15 Nov 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
16 Oct 2017 MR01 Registration of charge 077957550003, created on 10 October 2017
24 Jul 2017 AP01 Appointment of Mr Rainer Fuchs as a director on 1 June 2017
01 Jun 2017 AP01 Appointment of Mr Matthew James Vandrau as a director on 1 January 2017
01 Jun 2017 AP03 Appointment of Mr David Crowther as a secretary on 1 April 2017
03 May 2017 CS01 Confirmation statement made on 1 April 2017 with updates
18 Apr 2017 TM02 Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017
12 Jan 2017 TM01 Termination of appointment of Mark William Smith as a director on 31 December 2016
11 Jan 2017 AP01 Appointment of Mr Wilhelmus Theresia Jozef Hageman as a director on 1 January 2017
10 Nov 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
10 Nov 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
10 Nov 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
10 Nov 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
03 May 2016 TM01 Termination of appointment of Edward Peter Shephard Leask as a director on 3 May 2016
05 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 349
05 Jan 2016 AD01 Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 5 January 2016
24 Dec 2015 MR01 Registration of charge 077957550002, created on 18 December 2015
26 Nov 2015 MR04 Satisfaction of charge 1 in full
10 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Senior facilities agreement,authorise signatory. Documents set out in finance documents in the best interest of the company, resolutions have effect not withstanding any provision of the companys articles 20/10/2015
13 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 349
14 Jul 2015 AA Full accounts made up to 31 December 2014
08 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval & auth to deliver documents & re guarantee 21/08/2012