Advanced company searchLink opens in new window

CENTRAL & SUBURBAN PROPERTIES LIMITED

Company number 03295638

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
21 Jul 2022 AD01 Registered office address changed from 1a Chalk Farm Parade 1a Chalk Farm Parade Adelaide Road London NW3 2BN to Suite 2, the Brentano Suite Solar House 915 High Road London N12 8QJ on 21 July 2022
21 Jul 2022 600 Appointment of a voluntary liquidator
21 Jul 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-06-28
21 Jul 2022 LIQ01 Declaration of solvency
30 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with updates
30 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
14 Dec 2021 AD02 Register inspection address has been changed from 140 Buckingham Palace Road London SW1W 9SA United Kingdom to 134 Buckingham Palace Road London SW1W 9SA
24 Mar 2021 PSC07 Cessation of The Trustees of David Aarons Will Trust as a person with significant control on 19 March 2021
24 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with updates
24 Mar 2021 PSC02 Notification of Chalk Farm Investments Limited as a person with significant control on 19 March 2021
25 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
03 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates
03 Jun 2020 PSC01 Notification of The Trustees of David Aarons Will Trust as a person with significant control on 4 May 2020
03 Jun 2020 PSC07 Cessation of Vanessa Scarlett Kenyon Aarons as a person with significant control on 4 May 2020
27 Feb 2020 AD03 Register(s) moved to registered inspection location 140 Buckingham Palace Road London SW1W 9SA
26 Feb 2020 CS01 Confirmation statement made on 18 December 2019 with updates
26 Feb 2020 AD02 Register inspection address has been changed to 140 Buckingham Palace Road London SW1W 9SA
26 Feb 2020 TM01 Termination of appointment of David Anthony Aarons as a director on 5 January 2019
26 Feb 2020 PSC01 Notification of Vanessa Scarlet Kenyon Aarons as a person with significant control on 5 January 2019
26 Feb 2020 PSC07 Cessation of David Anthony Aarons as a person with significant control on 5 January 2019
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
20 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with no updates
01 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
19 Jan 2018 TM02 Termination of appointment of Susan Elizabeth Mullins as a secretary on 1 December 2017