C S G PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

29/12/2429 December 2024 Micro company accounts made up to 2024-03-31

View Document

23/04/2423 April 2024 Change of details for Mr Gavin James Bennett as a person with significant control on 2024-03-30

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

22/04/2422 April 2024 Change of details for Mrs Ellen Mary Bennett as a person with significant control on 2024-03-30

View Document

22/04/2422 April 2024 Director's details changed for Mrs Ellen Mary Bennett on 2024-03-30

View Document

22/04/2422 April 2024 Director's details changed for Mr Gavin James Bennett on 2024-03-30

View Document

22/04/2422 April 2024 Change of details for Mr Gavin James Bennett as a person with significant control on 2024-03-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Micro company accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Registered office address changed from 115 Chester Road Sunderland Tyne and Wear SR4 7HG England to 11 st. Pauls Drive Houghton Le Spring DH4 7SH on 2023-10-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-03-30 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-03-30 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Registration of charge 075842480007, created on 2021-12-17

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELLEN MARY BENNETT / 08/04/2020

View Document

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM 44 CHIPCHASE WASHINGTON TYNE AND WEAR NE38 0NQ ENGLAND

View Document

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JAMES BENNETT / 09/04/2020

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JAMES BENNETT / 08/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/11/1919 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075842480005

View Document

05/11/195 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075842480004

View Document

13/09/1913 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/08/1922 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/08/1916 August 2019 REGISTERED OFFICE CHANGED ON 16/08/2019 FROM 44 CHIPCHASE WASHINGTON NE38 0NQ ENGLAND

View Document

16/08/1916 August 2019 REGISTERED OFFICE CHANGED ON 16/08/2019 FROM 115 CHESTER ROAD SUNDERLAND TYNE & WEAR SR4 7HG

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MRS ELLEN MARY BENNETT

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MR GAVIN JAMES BENNETT

View Document

15/08/1915 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY ELLEN BENNETT

View Document

15/08/1915 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN JAMES BENNETT

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR GRAEME WINYARD

View Document

06/08/196 August 2019 CESSATION OF SEAN NORMAN THOMPSON AS A PSC

View Document

06/08/196 August 2019 CESSATION OF CRAIG STEVENS AS A PSC

View Document

06/08/196 August 2019 CESSATION OF GRAEME WINYARD AS A PSC

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG STEVENS

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR SEAN THOMPSON

View Document

16/07/1916 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/06/1926 June 2019 31/03/19 UNAUDITED ABRIDGED

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MR GRAEME WINYARD / 26/02/2019

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME WINYARD / 26/02/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/09/1826 September 2018 PSC'S CHANGE OF PARTICULARS / MR SEAN NORMAN THOMPSON / 11/09/2018

View Document

26/09/1826 September 2018 PSC'S CHANGE OF PARTICULARS / MR CRAIG STEVENS / 11/09/2018

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN NORMAN THOMPSON / 11/09/2018

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG STEVENS / 11/09/2018

View Document

25/06/1825 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/06/177 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/05/163 May 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1527 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/06/1223 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/04/1210 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/07/1120 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/06/119 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/03/1130 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information