- Company Overview for CSDB LIMITED (05979784)
- Filing history for CSDB LIMITED (05979784)
- People for CSDB LIMITED (05979784)
- Charges for CSDB LIMITED (05979784)
- More for CSDB LIMITED (05979784)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Feb 2024 | PSC04 | Change of details for Mr David Cheow Guan Bay as a person with significant control on 23 February 2024 | |
23 Feb 2024 | CH03 | Secretary's details changed for Mr Ian Paul Chapman on 23 February 2024 | |
23 Feb 2024 | CH01 | Director's details changed for Mr David Cheow Guan Bay on 23 February 2024 | |
23 Feb 2024 | CH01 | Director's details changed for Mr Ian Paul Chapman on 23 February 2024 | |
23 Feb 2024 | CH01 | Director's details changed for Mr John Kenneth Robinson on 23 February 2024 | |
23 Feb 2024 | AD01 | Registered office address changed from 12 Broad Ground Road Lakeside Industrial Estate Redditch Worcs B98 8YP England to Unit 8 Thornhill Road North Moons Moat Redditch Worcestershire B98 9nd on 23 February 2024 | |
05 Feb 2024 | AUD | Auditor's resignation | |
01 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with updates | |
24 Oct 2023 | AP01 | Appointment of Mr Ian Paul Chapman as a director on 1 July 2023 | |
23 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2023 | AA | Audited abridged accounts made up to 30 June 2023 | |
07 Aug 2023 | CERTNM |
Company name changed clements and street design build LIMITED\certificate issued on 07/08/23
|
|
02 Nov 2022 | AA | Audited abridged accounts made up to 30 June 2022 | |
02 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with updates | |
04 Mar 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 1 November 2021 with updates | |
07 Jul 2021 | AP03 | Appointment of Mr Ian Paul Chapman as a secretary on 1 July 2021 | |
07 Jul 2021 | TM02 | Termination of appointment of Paul Simpson as a secretary on 30 June 2021 | |
09 Mar 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
27 Mar 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
07 Nov 2019 | PSC01 | Notification of David Cheow Guan Bay as a person with significant control on 6 April 2016 | |
07 Nov 2019 | PSC07 | Cessation of Cdi Holding Pte Ltd as a person with significant control on 5 May 2016 | |
07 Nov 2019 | AD01 | Registered office address changed from 9 Broad Ground Road Redditch Worcestershire B98 8YP to 12 Broad Ground Road Lakeside Industrial Estate Redditch Worcs B98 8YP on 7 November 2019 |