Advanced company searchLink opens in new window

C SQUARED PROPERTY DEVELOPMENTS (CHIPPENHAM) LIMITED

Company number 10521032

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)
16 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
21 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with updates
19 Dec 2023 PSC07 Cessation of Christopher Charles Maxwell Ward as a person with significant control on 12 December 2016
19 Dec 2023 PSC07 Cessation of Christopher Donald Carpmael as a person with significant control on 12 December 2016
19 Dec 2023 SH01 Statement of capital following an allotment of shares on 12 December 2016
  • GBP 100
19 Dec 2023 PSC02 Notification of C Squared Property Developments Ltd as a person with significant control on 12 December 2016
15 Dec 2023 SH01 Statement of capital following an allotment of shares on 12 December 2016
  • GBP 100
15 Dec 2023 CH01 Director's details changed for Mr David Anthony Thomas on 15 December 2023
22 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
21 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with no updates
05 Jul 2022 MR04 Satisfaction of charge 105210320004 in full
01 Jul 2022 AA Total exemption full accounts made up to 30 September 2021
21 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
21 Dec 2021 AD01 Registered office address changed from Beaumont House 172 Southgate Street Gloucester GL1 2EZ United Kingdom to 20 Newerne Street Lydney Gloucestershire GL15 5RA on 21 December 2021
21 Dec 2021 MR01 Registration of charge 105210320004, created on 16 December 2021
08 Nov 2021 MR04 Satisfaction of charge 105210320003 in full
26 May 2021 AA Total exemption full accounts made up to 30 September 2020
02 Feb 2021 CS01 Confirmation statement made on 11 December 2020 with updates
14 Oct 2020 TM01 Termination of appointment of Davis Christopher Paul as a director on 22 September 2020
19 Aug 2020 TM01 Termination of appointment of Richard Stephen Williams as a director on 11 August 2020
01 Jun 2020 TM01 Termination of appointment of Graeme Malcolm Guthrie as a director on 31 May 2020
13 May 2020 AA Total exemption full accounts made up to 30 September 2019
08 Jan 2020 CS01 Confirmation statement made on 11 December 2019 with updates
19 Jul 2019 AD01 Registered office address changed from 20 Newerne Street Lydney Gloucestershire GL15 5RA United Kingdom to Beaumont House 172 Southgate Street Gloucester GL1 2EZ on 19 July 2019
18 Jul 2019 AD01 Registered office address changed from 20 Newerne Street Lydney GL15 5RA United Kingdom to 20 Newerne Street Lydney Gloucestershire GL15 5RA on 18 July 2019