Date | Description |
2025-05-08 |
delete contact_pages_linkeddomain ec.europa.eu |
2025-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAJ RUPAL |
2025-01-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RAJ RUPAL |
2024-12-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24 |
2024-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/24, NO UPDATES |
2024-04-07 |
delete company_previous_name CSP MANAGEMENT LTD |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-13 |
insert general_emails en..@cspinsurance.com |
2024-03-13 |
delete source_ip 158.255.46.69 |
2024-03-13 |
insert email en..@cspinsurance.com |
2024-03-13 |
insert source_ip 194.76.27.217 |
2024-02-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 |
2023-08-19 |
delete person Raj Rupal |
2023-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/23, NO UPDATES |
2023-08-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID STIRLING |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-01-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 |
2022-10-19 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-10-18 |
update statutory_documents FIRST GAZETTE |
2022-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-05-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-04-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/21, NO UPDATES |
2021-07-21 |
insert product_pages_linkeddomain travelplusinsurance.co.uk |
2021-07-07 |
update num_mort_charges 0 => 1 |
2021-07-07 |
update num_mort_outstanding 0 => 1 |
2021-06-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046590690001 |
2021-05-19 |
insert registration_number 01960404 |
2021-05-19 |
update person_description Andrew Rutty => Andrew Rutty |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-04 |
delete source_ip 176.12.104.215 |
2021-04-04 |
insert source_ip 158.255.46.69 |
2021-02-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
2021-01-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH DAVIDSON |
2020-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
2019-10-11 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD MARK SMITH |
2019-09-15 |
delete contact_pages_linkeddomain cancelsure-insurance.co.uk |
2019-09-15 |
insert contact_pages_linkeddomain cancellationplan.co.uk |
2019-09-15 |
insert contact_pages_linkeddomain longstaycover.co.uk |
2019-09-15 |
insert contact_pages_linkeddomain topupmycancellationcover.com |
2019-09-15 |
insert contact_pages_linkeddomain travelinsurancesaver.co.uk |
2019-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
2019-05-16 |
delete alias IIS |
2019-05-16 |
delete contact_pages_linkeddomain infinityinsurance.co.uk |
2019-05-16 |
delete fax +44 (0) 20 7702 9276 |
2019-01-07 |
delete address ST CLAIRE HOUSE 30/33 MINORIES LONDON EC3N 1PE |
2019-01-07 |
insert address ST CLARE HOUSE 30-33 MINORIES LONDON ENGLAND EC3N 1PE |
2019-01-07 |
update registered_address |
2018-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2018 FROM
ST CLAIRE HOUSE
30/33 MINORIES
LONDON
EC3N 1PE |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
2018-10-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
2017-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
2017-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CRISPIN SPEERS / 01/08/2017 |
2017-08-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN CRISPIN SPEERS / 01/08/2017 |
2017-03-18 |
delete contact_pages_linkeddomain tif-plc.co.uk |
2017-03-18 |
insert contact_pages_linkeddomain tifgroup.co.uk |
2017-02-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
2016-11-29 |
update person_description Raj Rupal => Raj Rupal |
2016-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
2016-07-11 |
update website_status DomainNotFound => OK |
2016-05-16 |
update website_status OK => DomainNotFound |
2016-03-12 |
update website_status OK => DomainNotFound |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-07 |
update returns_last_madeup_date 2014-10-30 => 2015-10-30 |
2015-12-07 |
update returns_next_due_date 2015-11-27 => 2016-11-27 |
2015-12-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
2015-11-04 |
update statutory_documents 30/10/15 FULL LIST |
2015-04-28 |
delete source_ip 213.52.158.229 |
2015-04-28 |
insert index_pages_linkeddomain pjhaymantestsite.co.uk |
2015-04-28 |
insert registration_number 311507 |
2015-04-28 |
insert source_ip 176.12.104.215 |
2015-04-28 |
update robots_txt_status www.cspinsurance.com: 404 => 200 |
2015-04-28 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-04-28 |
update statutory_documents 12/03/15 STATEMENT OF CAPITAL GBP 448874 |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-07 |
update returns_last_madeup_date 2013-10-30 => 2014-10-30 |
2014-12-07 |
update returns_next_due_date 2014-11-27 => 2015-11-27 |
2014-11-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
2014-11-03 |
update statutory_documents 30/10/14 FULL LIST |
2013-12-07 |
update returns_last_madeup_date 2012-10-30 => 2013-10-30 |
2013-12-07 |
update returns_next_due_date 2013-11-27 => 2014-11-27 |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-05 |
update statutory_documents 30/10/13 FULL LIST |
2013-10-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
update returns_last_madeup_date 2012-02-06 => 2012-10-30 |
2013-06-23 |
update returns_next_due_date 2013-03-06 => 2013-11-27 |
2012-10-30 |
update statutory_documents 30/10/12 FULL LIST |
2012-10-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
2012-02-08 |
update statutory_documents 06/02/12 FULL LIST |
2011-10-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 |
2011-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CRISPIN SPEERS / 23/02/2011 |
2011-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH MUIR DAVIDSON / 23/02/2011 |
2011-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HAYMAN / 23/02/2011 |
2011-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ RUPAL / 23/02/2011 |
2011-02-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RAJ RUPAL / 23/02/2011 |
2011-02-09 |
update statutory_documents 06/02/11 FULL LIST |
2010-09-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 |
2010-02-25 |
update statutory_documents 06/02/10 FULL LIST |
2010-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MUIR DAVIDSON / 25/02/2010 |
2010-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STIRLING / 25/02/2010 |
2010-01-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STIRLING / 11/12/2009 |
2009-12-24 |
update statutory_documents 21/11/09 STATEMENT OF CAPITAL GBP 458720 |
2009-09-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 |
2009-03-03 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-03-03 |
update statutory_documents RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
2009-01-13 |
update statutory_documents DIRECTOR APPOINTED PETER JOHN HAYMAN |
2008-10-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 |
2008-03-31 |
update statutory_documents RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
2007-11-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 |
2007-03-20 |
update statutory_documents RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS |
2006-10-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 |
2006-03-02 |
update statutory_documents RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS |
2005-11-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 |
2005-02-17 |
update statutory_documents RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS |
2004-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-08-03 |
update statutory_documents £ IC 580041/450774
22/07/04
£ SR 129267@1=129267 |
2004-08-03 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2004-08-03 |
update statutory_documents SECT 320 T/F SHARES ART 22/07/04 |
2004-04-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2004-02-10 |
update statutory_documents NC INC ALREADY ADJUSTED
05/01/04 |
2004-02-10 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
2004-02-10 |
update statutory_documents RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS |
2004-02-10 |
update statutory_documents £ NC 100/1500000
05/0 |
2004-02-09 |
update statutory_documents COMPANY NAME CHANGED
CSP MANAGEMENT LTD
CERTIFICATE ISSUED ON 09/02/04 |
2003-02-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-02-11 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-11 |
update statutory_documents SECRETARY RESIGNED |
2003-02-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |