CSB HOLDINGS LIMITED

02397837
79 CAROLINE STREET BIRMINGHAM B3 1UP

Documents

Documents
Date Category Description Pages
17 Jan 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
13 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Dec 2022 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
13 Dec 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
13 Dec 2022 resolution Resolution 1 Buy now
30 Nov 2022 officers Termination of appointment of director (Richard Louis Werner) 1 Buy now
29 Nov 2022 officers Termination of appointment of director (Michael Timothy James) 1 Buy now
25 Nov 2022 officers Appointment of director (Mr Adrian Halls) 2 Buy now
28 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jul 2022 confirmation-statement Confirmation Statement With Updates 8 Buy now
17 Mar 2022 incorporation Memorandum Articles 31 Buy now
16 Mar 2022 resolution Resolution 1 Buy now
15 Mar 2022 capital Return of Allotment of shares 3 Buy now
03 Mar 2022 officers Termination of appointment of director (Derek Leaver) 1 Buy now
03 Mar 2022 officers Termination of appointment of director (Nigel Leslie Cope) 1 Buy now
23 Dec 2021 accounts Annual Accounts 53 Buy now
30 Jun 2021 confirmation-statement Confirmation Statement With Updates 9 Buy now
14 May 2021 capital Return of purchase of own shares 3 Buy now
12 May 2021 capital Notice of cancellation of shares 4 Buy now
28 Jan 2021 accounts Annual Accounts 50 Buy now
08 Jul 2020 confirmation-statement Confirmation Statement With Updates 8 Buy now
23 Dec 2019 accounts Annual Accounts 54 Buy now
06 Jul 2019 confirmation-statement Confirmation Statement With Updates 9 Buy now
11 Dec 2018 resolution Resolution 47 Buy now
11 Dec 2018 change-of-constitution Statement Of Companys Objects 2 Buy now
06 Nov 2018 accounts Annual Accounts 54 Buy now
23 Aug 2018 mortgage Statement of satisfaction of a charge 4 Buy now
07 Aug 2018 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
07 Aug 2018 incorporation Re Registration Memorandum Articles 14 Buy now
07 Aug 2018 resolution Resolution 1 Buy now
07 Aug 2018 change-of-name Reregistration Public To Private Company 1 Buy now
04 Jul 2018 confirmation-statement Confirmation Statement With Updates 9 Buy now
17 Jan 2018 accounts Annual Accounts 51 Buy now
13 Jan 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Dec 2017 gazette Gazette Notice Compulsory 1 Buy now
13 Sep 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Sep 2017 gazette Gazette Notice Compulsory 1 Buy now
08 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2016 accounts Annual Accounts 48 Buy now
20 Jul 2016 annual-return Annual Return 12 Buy now
13 Oct 2015 accounts Annual Accounts 37 Buy now
20 Jul 2015 annual-return Annual Return 10 Buy now
23 Mar 2015 officers Change of particulars for director (Nigel Leslie Cope) 2 Buy now
15 Dec 2014 officers Appointment of secretary (Mr Adrian Halls) 2 Buy now
15 Dec 2014 officers Termination of appointment of secretary (Philip Baker) 1 Buy now
07 Oct 2014 accounts Annual Accounts 36 Buy now
16 Jul 2014 annual-return Annual Return 11 Buy now
16 Jul 2014 officers Change of particulars for director (Mr Derek Leaver) 2 Buy now
16 Jul 2014 officers Change of particulars for director (Mr Lawrence John Sullivan) 2 Buy now
16 Jul 2014 officers Change of particulars for director (Timothy Peter Armitage) 2 Buy now
16 Jul 2014 officers Change of particulars for director (Nigel Leslie Cope) 2 Buy now
16 Jul 2014 officers Change of particulars for director (Michael Timothy James) 2 Buy now
16 Jul 2014 officers Change of particulars for secretary (Philip Baker) 1 Buy now
20 Dec 2013 officers Termination of appointment of director (Laurence Shaw) 1 Buy now
03 Oct 2013 accounts Annual Accounts 36 Buy now
04 Jul 2013 annual-return Annual Return 15 Buy now
29 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Oct 2012 accounts Annual Accounts 37 Buy now
16 Jul 2012 annual-return Annual Return 15 Buy now
05 Oct 2011 accounts Annual Accounts 37 Buy now
04 Jul 2011 annual-return Annual Return 15 Buy now
02 Oct 2010 accounts Annual Accounts 37 Buy now
31 Aug 2010 officers Termination of appointment of director (Stephen Lidgate) 1 Buy now
15 Jul 2010 annual-return Annual Return 28 Buy now
03 Nov 2009 accounts Annual Accounts 36 Buy now
21 Oct 2009 officers Appointment of director (Mr Laurence Shaw) 2 Buy now
13 Oct 2009 officers Change of particulars for director (Richard Louis Werner) 2 Buy now
12 Oct 2009 officers Change of particulars for director (Lawrence John Sullivan) 2 Buy now
12 Oct 2009 officers Change of particulars for director (Stephen Robert Lidgate) 2 Buy now
12 Oct 2009 officers Change of particulars for director (Timothy Peter Armitage) 2 Buy now
12 Oct 2009 officers Change of particulars for director (Derek Leaver) 2 Buy now
12 Oct 2009 officers Change of particulars for director (Michael Timothy James) 2 Buy now
12 Oct 2009 officers Change of particulars for director (Nigel Leslie Cope) 2 Buy now
12 Oct 2009 officers Change of particulars for secretary (Philip Baker) 1 Buy now
07 Sep 2009 officers Appointment terminated director colin smith 1 Buy now
06 Jul 2009 annual-return Return made up to 22/06/09; full list of members 25 Buy now
03 Nov 2008 accounts Annual Accounts 35 Buy now
28 Jul 2008 capital Capitals not rolled up 1 Buy now
08 Jul 2008 annual-return Return made up to 22/06/08; full list of members 31 Buy now
17 Oct 2007 accounts Annual Accounts 31 Buy now
08 Aug 2007 annual-return Return made up to 22/06/07; full list of members 43 Buy now
06 Aug 2007 mortgage Particulars of mortgage/charge 9 Buy now
08 May 2007 officers New director appointed 1 Buy now
28 Mar 2007 officers New director appointed 1 Buy now
19 Mar 2007 officers New secretary appointed 1 Buy now
06 Feb 2007 officers Director resigned 1 Buy now
06 Feb 2007 officers Secretary resigned 1 Buy now
01 Nov 2006 accounts Annual Accounts 30 Buy now
01 Aug 2006 annual-return Return made up to 22/06/06; change of members 9 Buy now
01 Aug 2006 officers New director appointed 2 Buy now
04 Oct 2005 accounts Annual Accounts 27 Buy now
02 Aug 2005 annual-return Return made up to 22/06/05; full list of members 27 Buy now
05 May 2005 capital Ad 31/03/05--------- £ si 125761@.01=1257 £ ic 114057/115314 5 Buy now
05 May 2005 capital Ad 31/03/05--------- £ si 141740@.01=1417 £ ic 112640/114057 4 Buy now
05 May 2005 capital Ad 31/03/05--------- £ si 86595@.01=865 £ ic 111775/112640 4 Buy now
05 May 2005 capital Ad 31/03/05--------- £ si 71700@.01=717 £ ic 111058/111775 6 Buy now
03 Mar 2005 officers Director's particulars changed 1 Buy now
03 Mar 2005 officers Director's particulars changed 1 Buy now
03 Mar 2005 officers New director appointed 3 Buy now