Advanced company searchLink opens in new window

CS DEVELOPMENTS (SOUTH) LIMITED

Company number 11559019

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)
27 Mar 2024 AA Micro company accounts made up to 31 March 2023
07 Mar 2024 AD01 Registered office address changed from 724 Capability Green Luton LU1 3LU England to Stag Gates House 63/64 the Avenue Southampton Hampshire SO17 1XS on 7 March 2024
29 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
05 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
20 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with no updates
13 Dec 2021 AA Micro company accounts made up to 31 March 2021
20 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with no updates
19 Feb 2021 AA01 Current accounting period extended from 30 September 2020 to 31 March 2021
23 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2020 PSC04 Change of details for Mrs Stephanie Anne Thorndike Bulman as a person with significant control on 20 July 2020
16 Nov 2020 PSC04 Change of details for Mr Christopher Peter Bulman as a person with significant control on 20 July 2020
18 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with updates
18 Sep 2020 PSC01 Notification of Stephanie Ann Bulman as a person with significant control on 10 September 2018
14 Sep 2020 AD03 Register(s) moved to registered inspection location Field House Landford Wood Salisbury SP5 2ES
11 Sep 2020 AD02 Register inspection address has been changed to Field House Landford Wood Salisbury SP5 2ES
06 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
24 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with updates
08 Jan 2019 CH01 Director's details changed for Mr Christopher Peter Bulman on 8 January 2019
08 Jan 2019 AD01 Registered office address changed from Moore Stephens (South) Llp 114 High Street Southampton SO14 2AA England to 724 Capability Green Luton LU1 3LU on 8 January 2019
07 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-07
  • GBP 1