Cs002 Limited is a private limited company. Situated at C/O Studio 1 Clarks Courtyard, 145 Granville Street, Birmingham B1 1SB, the above-mentioned 1 year old company was incorporated on 2020-08-25 and is categorised as "buying and selling of own real estate" (SIC code: 68100). 1 director can be found in this enterprise: Mike C. (appointed on 25 August 2020).
About
Name: Cs002 Limited
Number: 12835040
Incorporation date: 2020-08-25
End of financial year: 31 August
Address:
C/o Studio 1 Clarks Courtyard
145 Granville Street
Birmingham
B1 1SB
SIC code:
68100 - Buying and selling of own real estate
Company staff
People with significant control
Michael C.
25 August 2020
Nature of control:
significiant influence or control
The date for Cs002 Limited confirmation statement filing is 2022-08-31. The latest one was submitted on 2021-08-17. The date for the next statutory accounts filing is 25 May 2022.
1 person of significant control is reported in the official register, has substantial control or influence.
Company filing
Filter filings by category:
Address
Confirmation statement
Incorporation
Mortgage
Officers
Persons with significant control
Type
Free download
PSC04
Change to a person with significant control 2022/05/09
filed on: 9th, May 2022
| persons with significant control
Free Download
(2 pages)
Type
Free download
PSC04
Change to a person with significant control 2022/05/09
filed on: 9th, May 2022
| persons with significant control
Free Download
(2 pages)
CH01
On 2022/05/09 director's details were changed
filed on: 9th, May 2022
| officers
Free Download
(2 pages)
AD01
Change of registered address from Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL United Kingdom on 2022/05/09 to C/O Studio 1 Clarks Courtyard 145 Granville Street Birmingham B1 1SB
filed on: 9th, May 2022
| address
Free Download
(1 page)
MR04
Charge 128350400002 satisfaction in full.
filed on: 5th, April 2022
| mortgage
Free Download
(1 page)
MR01
Registration of charge 128350400003, created on 2021/11/05
filed on: 5th, November 2021
| mortgage
Free Download
(4 pages)
PSC04
Change to a person with significant control 2020/08/25
filed on: 15th, October 2021
| persons with significant control
Free Download
(2 pages)
CH01
On 2021/08/25 director's details were changed
filed on: 14th, October 2021
| officers
Free Download
(2 pages)
CS01
Confirmation statement with updates 2021/08/17
filed on: 17th, August 2021
| confirmation statement
Free Download
(5 pages)
MR04
Charge 128350400001 satisfaction in full.
filed on: 13th, August 2021
| mortgage
Free Download
(1 page)
MR01
Registration of charge 128350400002, created on 2020/11/20
filed on: 26th, November 2020
| mortgage
Free Download
(34 pages)
AD01
Change of registered address from Unit 11 Weights Lane Redditch B97 6RG England on 2020/10/08 to Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL
filed on: 8th, October 2020
| address
Free Download
(1 page)
PSC04
Change to a person with significant control 2020/10/08
filed on: 8th, October 2020
| persons with significant control
Free Download
(2 pages)
CH01
On 2020/10/08 director's details were changed
filed on: 8th, October 2020
| officers
Free Download
(2 pages)
MR01
Registration of charge 128350400001, created on 2020/09/08
filed on: 10th, September 2020
| mortgage
Free Download
(7 pages)
NEWINC
Company registration
filed on: 25th, August 2020
| incorporation