CSL GROUP HOLDINGS LIMITED

09875041
ELLENBOROUGH HOUSE WELLINGTON STREET CHELTENHAM ENGLAND GL50 1YD

Documents

Documents
Date Category Description Pages
25 Jul 2023 gazette Gazette Dissolved Voluntary 1 Buy now
09 May 2023 gazette Gazette Notice Voluntary 1 Buy now
26 Apr 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Nov 2022 accounts Annual Accounts 14 Buy now
10 Nov 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 59 Buy now
10 Nov 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
10 Nov 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
26 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
29 Dec 2021 capital Statement of capital (Section 108) 3 Buy now
29 Dec 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
29 Dec 2021 insolvency Solvency Statement dated 20/12/21 1 Buy now
29 Dec 2021 resolution Resolution 2 Buy now
09 Dec 2021 accounts Annual Accounts 15 Buy now
09 Dec 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 55 Buy now
09 Dec 2021 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 3 Buy now
09 Dec 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 1 Buy now
05 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Oct 2021 officers Termination of appointment of director (Andrew Perkins) 1 Buy now
13 Apr 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Apr 2021 officers Termination of appointment of director (Nicholas Alexander Deman) 1 Buy now
12 Apr 2021 officers Appointment of director (Mr Paul William Dawson) 2 Buy now
09 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jan 2021 accounts Annual Accounts 19 Buy now
08 Dec 2020 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
02 Dec 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Jul 2020 officers Appointment of director (Mr Philip Jan) 2 Buy now
02 Mar 2020 auditors Auditors Resignation Company 2 Buy now
27 Jan 2020 mortgage Registration of a charge 17 Buy now
14 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
09 Jan 2020 capital Notice of particulars of variation of rights attached to shares 2 Buy now
08 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jan 2020 capital Notice of name or other designation of class of shares 2 Buy now
08 Jan 2020 resolution Resolution 15 Buy now
06 Jan 2020 officers Appointment of director (Mr Simon Alan Davey) 2 Buy now
06 Jan 2020 officers Appointment of director (Mr Nicholas Alexander Deman) 2 Buy now
02 Jan 2020 officers Termination of appointment of director (Michael Charles Egerton Mathias) 1 Buy now
10 Dec 2019 accounts Annual Accounts 10 Buy now
29 Oct 2019 confirmation-statement Confirmation Statement 5 Buy now
01 May 2019 capital Return of Allotment of shares 3 Buy now
30 Jan 2019 accounts Annual Accounts 9 Buy now
02 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Feb 2018 capital Return of Allotment of shares 4 Buy now
19 Feb 2018 capital Return of Allotment of shares 4 Buy now
24 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2017 accounts Annual Accounts 9 Buy now
19 Jun 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
09 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Apr 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
04 Apr 2016 capital Statement of capital (Section 108) 4 Buy now
04 Apr 2016 insolvency Solvency Statement dated 01/04/16 1 Buy now
04 Apr 2016 resolution Resolution 2 Buy now
30 Mar 2016 resolution Resolution 20 Buy now
11 Jan 2016 mortgage Registration of a charge 23 Buy now
08 Jan 2016 capital Return of Allotment of shares 4 Buy now
08 Jan 2016 resolution Resolution 3 Buy now
17 Nov 2015 incorporation Incorporation Company 22 Buy now