CSPH LIMITED

06527606
DUFFY HOUSE 1 MOUNT ROAD FELTHAM MIDDLESEX TW13 6AR

Documents

Documents
Date Category Description Pages
17 Sep 2019 gazette Gazette Dissolved Voluntary 1 Buy now
02 Jul 2019 gazette Gazette Notice Voluntary 1 Buy now
20 Jun 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
18 Jun 2019 officers Termination of appointment of secretary (Joanna Margaret Duffy) 1 Buy now
18 Jun 2019 officers Termination of appointment of director (Donal Corbett) 1 Buy now
07 May 2019 officers Termination of appointment of director (Stephen Peter Vincett) 1 Buy now
03 Apr 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Apr 2019 gazette Gazette Notice Compulsory 1 Buy now
29 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Feb 2018 officers Appointment of director (Mr Donal Corbett) 2 Buy now
23 Feb 2018 officers Appointment of director (Mr Stephen Peter Vincett) 2 Buy now
09 Feb 2018 accounts Annual Accounts 37 Buy now
07 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Feb 2017 accounts Annual Accounts 25 Buy now
14 Oct 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Oct 2016 accounts Annual Accounts 6 Buy now
07 Mar 2016 annual-return Annual Return 4 Buy now
14 Oct 2015 accounts Annual Accounts 11 Buy now
15 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jul 2015 auditors Auditors Resignation Company 1 Buy now
30 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Mar 2015 annual-return Annual Return 4 Buy now
19 Feb 2015 officers Change of particulars for secretary (Joanna Margaret Duffy) 1 Buy now
09 Oct 2014 accounts Annual Accounts 11 Buy now
28 Jul 2014 officers Change of particulars for director (Mr Jonathan Bernard Duffy) 2 Buy now
07 Mar 2014 annual-return Annual Return 4 Buy now
04 Oct 2013 accounts Annual Accounts 13 Buy now
07 Mar 2013 annual-return Annual Return 4 Buy now
03 Oct 2012 accounts Annual Accounts 9 Buy now
09 Mar 2012 annual-return Annual Return 4 Buy now
03 Oct 2011 accounts Annual Accounts 9 Buy now
22 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Apr 2011 annual-return Annual Return 4 Buy now
02 Oct 2010 accounts Annual Accounts 9 Buy now
17 Mar 2010 annual-return Annual Return 4 Buy now
17 Mar 2010 officers Change of particulars for director (Jonathan Bernard Duffy) 2 Buy now
01 Nov 2009 accounts Annual Accounts 10 Buy now
09 Mar 2009 annual-return Return made up to 07/03/09; full list of members 3 Buy now
11 Sep 2008 accounts Accounting reference date shortened from 31/03/2009 to 31/12/2008 1 Buy now
11 Mar 2008 officers Secretary appointed joanna duffy 1 Buy now
11 Mar 2008 officers Director appointed jonathan bernard duffy 1 Buy now
10 Mar 2008 officers Appointment terminated director london law services LIMITED 1 Buy now
10 Mar 2008 officers Appointment terminated secretary london law secretarial LIMITED 1 Buy now
10 Mar 2008 address Registered office changed on 10/03/2008 from marquess court 69 southampton row london WC1B 4ET england 1 Buy now
07 Mar 2008 incorporation Incorporation Company 30 Buy now