- Company Overview for CSM PROPERTY SOLUTIONS LTD (09001511)
- Filing history for CSM PROPERTY SOLUTIONS LTD (09001511)
- People for CSM PROPERTY SOLUTIONS LTD (09001511)
- More for CSM PROPERTY SOLUTIONS LTD (09001511)
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) |
---|---|---|---|
05 Apr 2024 | AA | Total exemption full accounts made up to 5 April 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
29 Mar 2023 | AA | Micro company accounts made up to 5 April 2022 | |
30 Nov 2022 | AD01 | Registered office address changed from 6a Green End Renhold Bedford MK41 0LL England to Office 3, Gps Estates the Gateway Blackthorn Place Silsoe Bedfordshire MK45 4PZ on 30 November 2022 | |
13 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
29 Mar 2022 | AA | Micro company accounts made up to 5 April 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
30 Apr 2021 | PSC04 | Change of details for Mr Samuel Joseph Cooke as a person with significant control on 30 April 2021 | |
30 Apr 2021 | AA | Micro company accounts made up to 5 April 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
14 Oct 2019 | AA | Micro company accounts made up to 5 April 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with updates | |
31 Jul 2018 | AA | Micro company accounts made up to 5 April 2018 | |
09 May 2018 | CH01 | Director's details changed for Mr Samuel Joseph Cooke on 9 May 2018 | |
09 May 2018 | AD01 | Registered office address changed from 37 Greenways Flitwick Bedford MK45 1DB England to 6a Green End Renhold Bedford MK41 0LL on 9 May 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates | |
02 Jan 2018 | AA | Micro company accounts made up to 5 April 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
27 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Aug 2016 | AA01 | Previous accounting period shortened from 31 August 2016 to 5 April 2016 | |
25 Aug 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-08-25
|
|
12 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
20 Jul 2015 | CH01 | Director's details changed for Mr Samuel Cooke on 20 July 2015 |