CS (EXETER) LIMITED

05500963
8TH FLOOR VANTAGE LONDON GREAT WEST ROAD BRENTFORD ENGLAND TW8 9AG

Documents

Documents
Date Category Description Pages
14 Mar 2025 accounts Annual Accounts 24 Buy now
14 Mar 2025 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 75 Buy now
19 Feb 2025 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
19 Feb 2025 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
04 Dec 2024 mortgage Statement of satisfaction of a charge 1 Buy now
04 Dec 2024 mortgage Registration of a charge 136 Buy now
03 Dec 2024 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jul 2024 accounts Annual Accounts 25 Buy now
31 Jul 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
31 Jul 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
19 Jul 2024 officers Appointment of secretary (Mr John Martin Henrich) 2 Buy now
19 Jul 2024 officers Termination of appointment of secretary (Scott Brooker) 1 Buy now
28 Jun 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 72 Buy now
18 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2024 other Audit exemption statement of guarantee by parent company for period ending 29/12/22 3 Buy now
11 Aug 2023 mortgage Registration of a charge 149 Buy now
03 Aug 2023 mortgage Registration of a charge 147 Buy now
01 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
01 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jul 2023 accounts Annual Accounts 31 Buy now
02 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2023 officers Change of particulars for director (Mr Roei Kaufman) 2 Buy now
05 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
21 Dec 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Sep 2022 mortgage Registration of a charge 98 Buy now
28 Sep 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2022 officers Appointment of secretary (Scott Brooker) 2 Buy now
02 Mar 2022 officers Termination of appointment of secretary (Nigel Kravitz) 1 Buy now
27 Jan 2022 officers Appointment of secretary (Nigel Kravitz) 2 Buy now
27 Jan 2022 officers Termination of appointment of secretary (Fiona Elizabeth Smith) 1 Buy now
25 Oct 2021 accounts Annual Accounts 29 Buy now
27 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2021 accounts Annual Accounts 25 Buy now
23 Nov 2020 mortgage Registration of a charge 96 Buy now
05 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 20 Buy now
24 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Oct 2018 accounts Annual Accounts 21 Buy now
28 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Apr 2018 officers Termination of appointment of director (Merav Keren) 1 Buy now
20 Apr 2018 officers Appointment of director (Clare Louise Binns) 2 Buy now
07 Mar 2018 mortgage Registration of a charge 89 Buy now
03 Oct 2017 accounts Annual Accounts 21 Buy now
28 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2017 officers Termination of appointment of director (Ariel Nisim Bouskila) 1 Buy now
28 Mar 2017 officers Appointment of director (Mr Roei Kaufman) 2 Buy now
21 Dec 2016 officers Change of particulars for secretary (Fiona Elizabeth Smith) 1 Buy now
04 Nov 2016 officers Termination of appointment of director (Lyn Mary Goleby) 1 Buy now
04 Nov 2016 officers Appointment of director (Mr Ariel Nisim Bouskila) 2 Buy now
24 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2016 accounts Annual Accounts 25 Buy now
26 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jul 2015 officers Appointment of director (Keren Kedem) 3 Buy now
25 Jul 2015 annual-return Annual Return 5 Buy now
03 Jul 2015 accounts Annual Accounts 18 Buy now
18 Jun 2015 officers Termination of appointment of director (Philip Bowcock) 1 Buy now
09 Sep 2014 miscellaneous Miscellaneous 2 Buy now
02 Sep 2014 miscellaneous Miscellaneous 3 Buy now
11 Aug 2014 accounts Annual Accounts 18 Buy now
09 Jul 2014 annual-return Annual Return 6 Buy now
25 Apr 2014 officers Termination of appointment of director (Stephen Wiener) 2 Buy now
17 Oct 2013 officers Termination of appointment of secretary (Olswang Cosec Limted) 2 Buy now
14 Oct 2013 officers Appointment of secretary (Fiona Elizabeth Smith) 3 Buy now
03 Oct 2013 accounts Annual Accounts 24 Buy now
17 Jul 2013 annual-return Annual Return 8 Buy now
12 Jul 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
12 Jul 2013 resolution Resolution 30 Buy now
12 Jul 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Apr 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Apr 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Feb 2013 miscellaneous Miscellaneous 1 Buy now
14 Jan 2013 officers Appointment of director (Philip Bowcock) 3 Buy now
10 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jan 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Jan 2013 officers Appointment of corporate secretary (Olswang Cosec Limted) 3 Buy now
08 Jan 2013 officers Termination of appointment of secretary (Alastair Oatey) 2 Buy now
08 Jan 2013 officers Termination of appointment of director (William Peaker) 2 Buy now
08 Jan 2013 officers Termination of appointment of director (Henry Stanford) 2 Buy now
08 Jan 2013 officers Termination of appointment of director (Simon Relph) 2 Buy now
08 Jan 2013 officers Appointment of director (Stephen Mark Wiener) 3 Buy now
16 Jul 2012 officers Appointment of director (Mr William James Peaker) 2 Buy now
06 Jul 2012 annual-return Annual Return 8 Buy now
06 Jul 2012 address Move Registers To Sail Company 1 Buy now
06 Jul 2012 address Change Sail Address Company 1 Buy now
21 Jun 2012 officers Termination of appointment of director (Richard Burgess) 1 Buy now
13 Jun 2012 accounts Annual Accounts 6 Buy now
30 Aug 2011 annual-return Annual Return 8 Buy now
14 Jul 2011 accounts Annual Accounts 6 Buy now
01 Sep 2010 annual-return Annual Return 8 Buy now
31 Aug 2010 officers Change of particulars for director (Simon George Michael Relph) 2 Buy now
15 Jul 2010 accounts Annual Accounts 7 Buy now
27 Jul 2009 annual-return Return made up to 06/07/09; full list of members 6 Buy now
29 Jun 2009 accounts Annual Accounts 7 Buy now
21 Jul 2008 accounts Annual Accounts 7 Buy now
08 Jul 2008 annual-return Return made up to 06/07/08; full list of members 6 Buy now
07 Jul 2008 officers Secretary's change of particulars / alastair oatey / 07/07/2008 1 Buy now
13 Aug 2007 annual-return Return made up to 06/07/07; full list of members 4 Buy now
22 Jun 2007 accounts Annual Accounts 7 Buy now
02 Jan 2007 officers New director appointed 3 Buy now