CSG PROPERTY LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

05/04/245 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

04/03/214 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

16/04/2016 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

24/04/1924 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

16/04/1816 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CESSATION OF STEVEN KEITH GILBERT AS A PSC

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS GILBERT

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

02/05/172 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

05/08/165 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077159770007

View Document

04/08/164 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077159770005

View Document

04/08/164 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077159770006

View Document

08/06/168 June 2016 12/05/16 STATEMENT OF CAPITAL GBP 200

View Document

08/06/168 June 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/06/168 June 2016 12/05/16 STATEMENT OF CAPITAL GBP 100

View Document

08/06/168 June 2016 CONSOLIDATION 12/05/16

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR CHRISTOPHER LEE GILBERT

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/08/1527 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

28/04/1528 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077159770004

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/03/1521 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077159770003

View Document

02/03/152 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077159770002

View Document

05/09/145 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILBERT

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/08/1329 August 2013 SAIL ADDRESS CREATED

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM HORNBEAM HOUSE WALTHAM ROAD WHITE WALTHAM MAIDENHEAD BERKSHIRE SL6 3JD ENGLAND

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM ROYAL COTTAGE MERRYCOCK LANE HEIGHINGTON LINCOLN LN4 1QL ENGLAND

View Document

29/08/1329 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

29/08/1329 August 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

29/08/1229 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

30/09/1130 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/07/1125 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company