CSM INTERIOR FINISHES LTD

The A1 Lifestyle Village Great North Road The A1 Lifestyle Village Great North Road, St Neots, PE19 6EN, Cambridgeshire, England
StatusACTIVE
Company No.09486510
CategoryPrivate Limited Company
Incorporated12 Mar 2015
Age9 years, 3 months, 5 days
JurisdictionEngland Wales

SUMMARY

CSM INTERIOR FINISHES LTD is an active private limited company with number 09486510. It was incorporated 9 years, 3 months, 5 days ago, on 12 March 2015. The company address is The A1 Lifestyle Village Great North Road The A1 Lifestyle Village Great North Road, St Neots, PE19 6EN, Cambridgeshire, England.



Company Fillings

Confirmation statement with updates

Date: 17 May 2024

Action Date: 17 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lewis Richard Barton

Termination date: 2024-04-19

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2024

Action Date: 19 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-04-19

Psc name: Lewis Richard Barton

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2024

Action Date: 16 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Brendan John Hibbitt

Notification date: 2024-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2024

Action Date: 16 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-16

Officer name: Mr Brendan John Hibbitt

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2024

Action Date: 12 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-01

Officer name: Mr Lewis Richard Barton

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2023

Action Date: 12 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 12 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2021

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Barton

Termination date: 2020-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Resolution

Date: 21 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2017

Action Date: 31 May 2017

Category: Address

Type: AD01

Old address: 61 Lincoln Road Ruskington Sleaford Lincs NG34 9AR United Kingdom

New address: The a1 Lifestyle Village Great North Road Little Paxton St Neots Cambridgeshire PE19 6EN

Change date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Address

Type: AD01

Old address: Bank House the Barns Scalp Rd Boston PE21 0SH England

New address: 61 Lincoln Road Ruskington Sleaford Lincs NG34 9AR

Change date: 2017-03-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Incorporation company

Date: 12 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARNES ANDREW LIMITED

864 CHRISTCHURCH ROAD,BOURNEMOUTH,BH7 6DQ

Number:07170119
Status:ACTIVE
Category:Private Limited Company

CHAIRBOROUGH COURT MANAGEMENT LIMITED

337 BATH ROAD,SLOUGH,SL1 5PR

Number:08084212
Status:ACTIVE
Category:Private Limited Company

CPC TRADING LIMITED

CHELMER HOUSE BELLCROFT,,WITHAM,,CM8 3YU

Number:08892239
Status:ACTIVE
Category:Private Limited Company

NEUERA PACKAGING LTD

27 KILBY COURT,LONDON,SE10 0PY

Number:08885743
Status:ACTIVE
Category:Private Limited Company

PEARL EDUCATION LIMITED

15 FENTIMAN WAY,HARROW,HA2 8FD

Number:10807649
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:01463167
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source