CSI PROPERTIES LIMITED - History of Changes


DateDescription
2024-06-07 delete person Dr. Lam Lee G.
2024-03-31 insert address Shops 1712-16, 17th Floor, Hopewell Centre 183 Queen's Road East Wanchai, Hong Kong
2024-03-31 insert contact_pages_linkeddomain computershare.com
2024-03-31 insert phone (852) 2868 8555
2024-03-31 update person_description Dr. Lam Lee G. => Dr. Lam Lee G.
2024-03-31 update person_description Dr. Lo Wing Yan => Dr. Lo Wing Yan
2023-09-12 insert otherexecutives Ms. Chung Yuen Tung
2023-09-12 delete person Mr. Fong Man Bun
2023-09-12 insert person Ms. Chung Yuen Tung
2023-07-07 delete company_previous_name HAMSARD 2640 LIMITED
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-05-22 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/23, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-05-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-04-29 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/22, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES
2021-03-19 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-05-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-05-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-04-23 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES
2019-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES
2019-03-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-03-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-03-07 update num_mort_outstanding 3 => 0
2019-03-07 update num_mort_satisfied 2 => 5
2019-02-12 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-02-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-02-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2019-02-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-12-20 update statutory_documents SOLVENCY STATEMENT DATED 18/12/18
2018-12-20 update statutory_documents REDUCE ISSUED CAPITAL 18/12/2018
2018-12-20 update statutory_documents 20/12/18 STATEMENT OF CAPITAL GBP 1
2018-12-20 update statutory_documents STATEMENT BY DIRECTORS
2018-07-07 update account_category null => 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
2018-06-05 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
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
2017-06-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-08-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-07-07 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-06-21 update statutory_documents DIRECTOR APPOINTED MR DAVID GEORGE PICKBURN
2016-05-12 update returns_last_madeup_date 2015-03-13 => 2016-03-13
2016-05-12 update returns_next_due_date 2016-04-10 => 2017-04-10
2016-04-05 update statutory_documents SECRETARY APPOINTED MR MICHEAL JOSEPH HENDERSON
2016-04-05 update statutory_documents 13/03/16 FULL LIST
2015-08-09 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-07-02 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/14
2015-05-07 update returns_last_madeup_date 2014-03-13 => 2015-03-13
2015-04-07 update returns_next_due_date 2015-04-10 => 2016-04-10
2015-03-31 update statutory_documents 13/03/15 FULL LIST
2015-03-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHELLE METCALFE
2015-03-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-03-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-02-09 update statutory_documents 30/09/14 TOTAL EXEMPTION FULL
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-09-30
2014-08-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-07-16 update statutory_documents 30/09/13 TOTAL EXEMPTION FULL
2014-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES FORSYTH / 08/07/2014
2014-04-07 delete address 4 - 6 KERRY HILL HORSFORTH LEEDS UNITED KINGDOM LS18 4AY
2014-04-07 insert address 4-6 KERRY HILL HORSFORTH LEEDS LS18 4AY
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-13 => 2014-03-13
2014-04-07 update returns_next_due_date 2014-04-10 => 2015-04-10
2014-03-13 update statutory_documents 13/03/14 FULL LIST
2013-11-07 update account_category FULL => TOTAL EXEMPTION FULL
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-06-30
2013-10-07 update account_ref_day 31 => 30
2013-10-07 update account_ref_month 12 => 9
2013-10-04 update statutory_documents 31/12/12 TOTAL EXEMPTION FULL
2013-09-13 update statutory_documents CURRSHO FROM 31/12/2013 TO 30/09/2013
2013-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES FORSYTH / 01/08/2013
2013-06-25 update returns_last_madeup_date 2012-03-13 => 2013-03-13
2013-06-25 update returns_next_due_date 2013-04-10 => 2014-04-10
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete address MAYESBROOK HOUSE REDVERS CLOSE LAWNSWOOD LEEDS WEST YORKSHIRE LS16 6QY
2013-06-21 insert address 4 - 6 KERRY HILL HORSFORTH LEEDS UNITED KINGDOM LS18 4AY
2013-06-21 update registered_address
2013-04-09 update statutory_documents SECRETARY APPOINTED MISS MICHELLE TERESA METCALFE
2013-04-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL HENDERSON
2013-04-06 update statutory_documents 13/03/13 FULL LIST
2012-10-11 update statutory_documents SECRETARY APPOINTED MR MICHAEL JOSPEH HENDERSON
2012-10-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTIN WAKELAM
2012-08-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-07-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2012 FROM MAYESBROOK HOUSE REDVERS CLOSE LAWNSWOOD LEEDS WEST YORKSHIRE LS16 6QY
2012-03-23 update statutory_documents 13/03/12 FULL LIST
2011-09-02 update statutory_documents SECRETARY APPOINTED MR MARTIN TERENCE WAKELAM
2011-08-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN PATTERSON
2011-04-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-03-16 update statutory_documents 13/03/11 FULL LIST
2010-04-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-04-01 update statutory_documents 13/03/10 FULL LIST
2010-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CLIVE JACKSON / 13/03/2010
2009-05-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-04-07 update statutory_documents RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-05-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-04-11 update statutory_documents RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2007-04-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-05 update statutory_documents RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2006-05-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-25 update statutory_documents RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2005-11-28 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-11-19 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-19 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-11-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-11-14 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-18 update statutory_documents RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2004-06-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2004-04-07 update statutory_documents RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2003-11-06 update statutory_documents NEW SECRETARY APPOINTED
2003-11-06 update statutory_documents SECRETARY RESIGNED
2003-08-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/03 FROM: CALEDONIA HOUSE REDVERS CLOSE LAWNSWOOD LEEDS YORKSHIRE LS16 6QY
2003-07-28 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-07-16 update statutory_documents NC INC ALREADY ADJUSTED 30/06/03
2003-07-16 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-16 update statutory_documents £ NC 100/103000 30/06
2003-07-16 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-07-16 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-07-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-07-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-07-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-06-27 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03
2003-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/03 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR
2003-06-27 update statutory_documents NEW DIRECTOR APPOINTED
2003-06-27 update statutory_documents NEW DIRECTOR APPOINTED
2003-06-27 update statutory_documents NEW SECRETARY APPOINTED
2003-06-27 update statutory_documents DIRECTOR RESIGNED
2003-06-27 update statutory_documents SECRETARY RESIGNED
2003-06-23 update statutory_documents COMPANY NAME CHANGED HAMSARD 2640 LIMITED CERTIFICATE ISSUED ON 23/06/03
2003-03-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION