Advanced company searchLink opens in new window

CORPORATE SECRETARIES LIMITED

Company number 09092323

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)
28 Jul 2023 AA Accounts for a dormant company made up to 30 June 2023
24 May 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
25 Jul 2022 AA Accounts for a dormant company made up to 30 June 2022
24 May 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
30 Jul 2021 AA Accounts for a dormant company made up to 30 June 2021
24 May 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
02 Jul 2020 AA Accounts for a dormant company made up to 30 June 2020
26 May 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
02 Jul 2019 AA Accounts for a dormant company made up to 30 June 2019
24 May 2019 CS01 Confirmation statement made on 24 May 2019 with updates
19 Nov 2018 AD01 Registered office address changed from 15 Stopher House Webber Street London SE1 0RE United Kingdom to 2nd Floor 9 Chapel Place London EC2A 3DQ on 19 November 2018
21 Sep 2018 AD01 Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 15 Stopher House Webber Street London SE1 0RE on 21 September 2018
30 Jul 2018 AA Accounts for a dormant company made up to 30 June 2018
24 May 2018 CS01 Confirmation statement made on 24 May 2018 with updates
03 Jul 2017 AA Accounts for a dormant company made up to 30 June 2017
25 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates
08 Feb 2017 TM01 Termination of appointment of Aphrodite Kasibina Mwanje as a director on 6 February 2017
08 Feb 2017 AP01 Appointment of Mohamad Modalfah Beebeejaun as a director on 6 February 2017
03 Feb 2017 CERTNM Company name changed fairwater developments LTD\certificate issued on 03/02/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-02
05 Dec 2016 CH01 Director's details changed for Miss Aphrodite Kasibina Mwanje on 5 December 2016
01 Dec 2016 AD01 Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 1 December 2016
02 Sep 2016 AA Accounts for a dormant company made up to 30 June 2016
22 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
20 Apr 2016 TM01 Termination of appointment of Corporate Directors Limited as a director on 20 April 2016
30 Sep 2015 AA Accounts for a dormant company made up to 30 June 2015