Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-11-15 |
update statutory_documents SECRETARY APPOINTED MRS VIRGINIE DIDIER |
2023-11-15 |
update statutory_documents SECRETARY APPOINTED MS HANNAH HOLLAND-WRIGHT |
2023-11-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL FELLINGHAM |
2023-04-07 |
update account_category SMALL => FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/23, WITH UPDATES |
2023-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22 |
2022-04-07 |
insert company_previous_name CSL UK HOLDINGS LIMITED |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-04-07 |
update company_category Private Limited Company => Public Limited Company |
2022-04-07 |
update name CSL UK HOLDINGS LIMITED => CSL FINANCE PLC |
2022-04-01 |
update statutory_documents ADOPT ARTICLES 10/03/2022 |
2022-03-31 |
update statutory_documents AUDITORS' REPORT |
2022-03-31 |
update statutory_documents AUDITORS' STATEMENT |
2022-03-31 |
update statutory_documents BALANCE SHEET |
2022-03-31 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
2022-03-31 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2022-03-31 |
update statutory_documents REREG PRI TO PLC; RES02 PASS DATE:2022-03-10 |
2022-03-31 |
update statutory_documents APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY |
2022-03-30 |
update statutory_documents 10/03/22 STATEMENT OF CAPITAL GBP 50001 |
2022-03-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/21 |
2022-03-17 |
update statutory_documents COMPANY NAME CHANGED CSL UK HOLDINGS LIMITED
CERTIFICATE ISSUED ON 17/03/22 |
2022-03-17 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2022-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/22, NO UPDATES |
2022-02-23 |
update statutory_documents DIRECTOR APPOINTED JOHN ANDREW GOODMAN LEVY |
2022-02-23 |
update statutory_documents DIRECTOR APPOINTED MR JAMES EDWARD SMITH |
2022-02-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTJE MICHEL |
2022-02-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL FELLINGHAM |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES |
2021-02-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20 |
2020-10-30 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-10-30 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-09-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2020-06-30 |
2020-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
2019-07-04 |
update statutory_documents DIRECTOR APPOINTED DIETER ENGSTFELD |
2019-07-04 |
update statutory_documents DIRECTOR APPOINTED MR PAUL RICHARD FELLINGHAM |
2019-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN LEVY |
2019-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-01-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-12-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
2018-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
2018-01-07 |
update account_category FULL => SMALL |
2018-01-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-01-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-12-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
2017-07-07 |
delete address HAYWORTH HOUSE MARKET PLACE HAYWARDS HEATH WEST SUSSEX RH16 1DB |
2017-07-07 |
insert address 4 MILTON ROAD HAYWARDS HEATH WEST SUSSEX ENGLAND RH16 1AH |
2017-07-07 |
update registered_address |
2017-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2017 FROM
HAYWORTH HOUSE
MARKET PLACE
HAYWARDS HEATH
WEST SUSSEX
RH16 1DB |
2017-05-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-05-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2017-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
2016-05-12 |
update returns_last_madeup_date 2015-03-01 => 2016-03-01 |
2016-05-12 |
update returns_next_due_date 2016-03-29 => 2017-03-29 |
2016-03-10 |
update statutory_documents 01/03/16 FULL LIST |
2015-12-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-12-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-11-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15 |
2015-06-23 |
update statutory_documents DIRECTOR APPOINTED ANTJE MICHEL |
2015-06-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON NAYLOR |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-04-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14 |
2015-04-07 |
update returns_last_madeup_date 2014-03-01 => 2015-03-01 |
2015-04-07 |
update returns_next_due_date 2015-04-09 => 2016-03-29 |
2015-03-02 |
update statutory_documents 01/03/15 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-06-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-05-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13 |
2014-05-07 |
update returns_last_madeup_date 2013-03-12 => 2014-03-01 |
2014-05-07 |
update returns_next_due_date 2014-04-09 => 2015-04-09 |
2014-04-25 |
update statutory_documents 01/03/14 FULL LIST |
2014-04-24 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ANDREW GOODMAN LEVY |
2014-04-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL PERREAULT |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-25 |
update returns_last_madeup_date 2012-03-12 => 2013-03-12 |
2013-06-25 |
update returns_next_due_date 2013-04-09 => 2014-04-09 |
2013-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12 |
2013-04-08 |
update statutory_documents 12/03/13 FULL LIST |
2012-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11 |
2012-03-23 |
update statutory_documents 12/03/12 FULL LIST |
2011-09-20 |
update statutory_documents DIRECTOR APPOINTED PAUL PERREAULT |
2011-09-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER TURNER |
2011-03-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10 |
2011-03-17 |
update statutory_documents 12/03/11 FULL LIST |
2010-11-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTONI CIPA |
2010-11-23 |
update statutory_documents DIRECTOR APPOINTED GORDON NAYLOR |
2010-11-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN MCNAMEE |
2010-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09 |
2010-03-23 |
update statutory_documents 12/03/10 FULL LIST |
2009-03-23 |
update statutory_documents RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
2009-02-18 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-02-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08 |
2008-04-04 |
update statutory_documents RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS |
2007-12-11 |
update statutory_documents £ IC 6450001/1
19/11/07
£ SR 6450000@1=6450000 |
2007-10-09 |
update statutory_documents DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT |
2007-10-09 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2007-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07 |
2007-04-03 |
update statutory_documents RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS |
2007-04-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-10-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05 |
2006-05-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-05-16 |
update statutory_documents SECRETARY RESIGNED |
2006-04-21 |
update statutory_documents RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS |
2006-04-21 |
update statutory_documents S366A DISP HOLDING AGM 20/02/04 |
2006-04-21 |
update statutory_documents S386 DISP APP AUDS 20/02/04 |
2005-09-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04 |
2005-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/05 FROM:
SMEATON ROAD
WEST PORTWAY INDUSTRIAL ESTATE
ANDOVER
HAMPSHIRE SP10 3LF |
2005-05-10 |
update statutory_documents RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS |
2005-04-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-03-25 |
update statutory_documents RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS |
2004-03-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03 |
2003-06-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-03-23 |
update statutory_documents RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS |
2002-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/02 FROM:
1ST FLOOR
THE ICE HOUSE, DEAN STREET
MARLOW
BUCKINGHAMSHIRE SL7 3AB |
2002-05-31 |
update statutory_documents NC INC ALREADY ADJUSTED
15/05/02 |
2002-05-31 |
update statutory_documents £ NC 1000/100000000
15 |
2002-05-31 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-05-22 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03 |
2002-05-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-22 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-20 |
update statutory_documents SECRETARY RESIGNED |
2002-03-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-03-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |