CSL AGGREGATES LTD

11384780
DOMETO HOUSE MOLESEY ROAD WALTON-ON-THAMES SURREY KT12 3PW

Documents

Documents
Date Category Description Pages
05 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Feb 2024 accounts Change Account Reference Date Company Current Shortened 1 Buy now
27 Feb 2024 accounts Annual Accounts 15 Buy now
24 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2023 accounts Annual Accounts 14 Buy now
10 Aug 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jul 2022 mortgage Registration of a charge 5 Buy now
28 Feb 2022 accounts Annual Accounts 7 Buy now
16 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Oct 2021 officers Termination of appointment of director (Duncan Graham Saunders) 1 Buy now
28 Oct 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Oct 2021 officers Appointment of director (Mr Duncan Saunders) 2 Buy now
12 Oct 2021 officers Appointment of director (Mr Paul Roy Walter Saunders) 2 Buy now
12 Oct 2021 officers Termination of appointment of director (Thomas John O'rourke) 1 Buy now
12 Oct 2021 officers Termination of appointment of director (Steven Cairns) 1 Buy now
12 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Sep 2021 mortgage Registration of a charge 22 Buy now
16 Sep 2021 mortgage Statement of satisfaction of a charge 4 Buy now
23 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 May 2021 accounts Annual Accounts 7 Buy now
02 Oct 2020 resolution Resolution 3 Buy now
30 Sep 2020 officers Change of particulars for director (Mr Steven Cairns) 2 Buy now
30 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Sep 2020 officers Appointment of director (Mr Thomas O'rourke) 2 Buy now
02 Jul 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2020 officers Termination of appointment of director (James Patrick Cooke) 1 Buy now
16 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 May 2020 officers Appointment of director (Mr Steven Cairns) 2 Buy now
31 Jan 2020 accounts Annual Accounts 7 Buy now
04 Nov 2019 officers Termination of appointment of director (Abbeygale Cooke) 1 Buy now
11 Oct 2019 officers Termination of appointment of director (Daniel Broda) 1 Buy now
30 Sep 2019 incorporation Memorandum Articles 23 Buy now
30 Sep 2019 resolution Resolution 2 Buy now
28 Aug 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Aug 2019 gazette Gazette Notice Compulsory 1 Buy now
17 Apr 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
02 Apr 2019 resolution Resolution 1 Buy now
01 Apr 2019 capital Notice of name or other designation of class of shares 2 Buy now
30 Aug 2018 officers Appointment of director (Mr Daniel Broda) 2 Buy now
10 Aug 2018 officers Appointment of director (Miss Abbeygale Cooke) 2 Buy now
10 Aug 2018 mortgage Registration of a charge 17 Buy now
24 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 May 2018 incorporation Incorporation Company 10 Buy now