Date | Description |
2023-09-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES ERNEST BOLLAND / 22/09/2023 |
2023-09-18 |
update statutory_documents DIRECTOR APPOINTED MR KEITH ROBERT PAYNE |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-23 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update num_mort_outstanding 3 => 1 |
2023-04-07 |
update num_mort_satisfied 2 => 4 |
2023-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES STUART GEORGE MARRIOTT / 02/02/2023 |
2023-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/23, WITH UPDATES |
2022-10-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CSBD HOLDINGS LTD |
2022-10-13 |
update statutory_documents CESSATION OF CHARLES STUART GEORGE MARRIOTT AS A PSC |
2022-10-13 |
update statutory_documents CESSATION OF JOANNA MARRIOTT AS A PSC |
2022-09-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2022-09-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-28 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/22, WITH UPDATES |
2022-01-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA MARRIOTT |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-29 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES |
2020-07-07 |
update account_category null => TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-26 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
2019-07-07 |
update account_category TOTAL EXEMPTION FULL => null |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
2019-06-13 |
update num_mort_outstanding 4 => 3 |
2019-06-13 |
update num_mort_satisfied 1 => 2 |
2019-05-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2019-04-07 |
update num_mort_charges 4 => 5 |
2019-04-07 |
update num_mort_outstanding 3 => 4 |
2019-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
2019-03-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033467200005 |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-29 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-29 |
update website_status FlippedRobots => OK |
2017-06-29 |
delete source_ip 213.129.78.223 |
2017-06-29 |
insert source_ip 188.191.157.68 |
2017-06-29 |
update robots_txt_status www.csbd.co.uk: 404 => 200 |
2017-06-29 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-05-23 |
update website_status OK => FlippedRobots |
2017-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-28 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-03-27 => 2016-03-27 |
2016-05-12 |
update returns_next_due_date 2016-04-24 => 2017-04-24 |
2016-04-25 |
update statutory_documents 27/03/16 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-27 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-06-07 |
update returns_last_madeup_date 2014-03-27 => 2015-03-27 |
2015-06-07 |
update returns_next_due_date 2015-04-24 => 2016-04-24 |
2015-05-12 |
update statutory_documents 27/03/15 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-30 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2013-03-27 => 2014-03-27 |
2014-05-07 |
update returns_next_due_date 2014-04-24 => 2015-04-24 |
2014-04-10 |
update statutory_documents 27/03/14 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-25 |
update returns_last_madeup_date 2012-03-27 => 2013-03-27 |
2013-06-25 |
update returns_next_due_date 2013-04-24 => 2014-04-24 |
2013-06-24 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-05-20 |
update website_status FlippedRobotsTxt => OK |
2013-04-29 |
update website_status OK => FlippedRobotsTxt |
2013-04-17 |
update statutory_documents 27/03/13 FULL LIST |
2012-06-25 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2012-04-05 |
update statutory_documents 27/03/12 FULL LIST |
2011-12-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES ERNEST BOLLAND / 01/12/2011 |
2011-12-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES STUART GEORGE MARRIOTT / 01/12/2011 |
2011-12-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOANNA MARRIOTT / 01/12/2011 |
2011-06-28 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-04-18 |
update statutory_documents 27/03/11 FULL LIST |
2010-06-29 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-05-12 |
update statutory_documents 27/03/10 FULL LIST |
2010-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES ERNEST BOLLAND / 27/03/2010 |
2009-10-07 |
update statutory_documents DIRECTOR APPOINTED ANDREW JAMES ERNEST BOLLAND |
2009-07-09 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-05-12 |
update statutory_documents RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
2008-07-29 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2008-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MARRIOTT / 25/04/2007 |
2008-04-15 |
update statutory_documents RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS |
2007-08-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2007-05-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-05-01 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-01 |
update statutory_documents SECRETARY RESIGNED |
2007-04-24 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-24 |
update statutory_documents SECRETARY RESIGNED |
2007-04-24 |
update statutory_documents RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS |
2006-07-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 |
2006-04-03 |
update statutory_documents RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS |
2006-03-01 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-02-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-02-14 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-14 |
update statutory_documents SECRETARY RESIGNED |
2005-08-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-07-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 |
2005-04-21 |
update statutory_documents RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS |
2004-07-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
2004-04-20 |
update statutory_documents RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS |
2004-03-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
2003-04-09 |
update statutory_documents RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS |
2003-03-17 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/03 TO 30/09/02 |
2002-07-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 |
2002-05-02 |
update statutory_documents RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS |
2001-11-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
2001-03-30 |
update statutory_documents RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS |
2000-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/00 FROM:
30 CUNNINGHAM HILL ROAD
ST. ALBANS
HERTFORDSHIRE AL1 5BY |
2000-06-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
2000-05-03 |
update statutory_documents RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS |
1999-05-12 |
update statutory_documents RETURN MADE UP TO 07/04/99; NO CHANGE OF MEMBERS |
1999-03-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
1999-02-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-11-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-04-28 |
update statutory_documents RETURN MADE UP TO 07/04/98; FULL LIST OF MEMBERS |
1998-02-18 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/08/98 |
1998-01-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-05-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-28 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-05-28 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-28 |
update statutory_documents SECRETARY RESIGNED |
1997-04-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |