C S R PROPERTIES (TELFORD) LTD

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

24/02/2524 February 2025 Satisfaction of charge 2 in full

View Document

24/02/2524 February 2025 Satisfaction of charge 1 in full

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

05/06/245 June 2024 Director's details changed for Carole Beatrice Lillian Ragonesi on 2024-06-05

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

02/02/192 February 2019 DISS40 (DISS40(SOAD))

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

27/04/1827 April 2018 SECRETARY'S CHANGE OF PARTICULARS / CAROLE BEATRICE LILLIAN RAGONESI / 03/04/2018

View Document

27/04/1827 April 2018 PSC'S CHANGE OF PARTICULARS / MRS CAROLE BEATRICE LILLIAN RAGONESI / 03/04/2018

View Document

27/04/1827 April 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER RAGONESI / 03/04/2018

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER RAGONESI / 03/04/2018

View Document

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM 39 NORTHAMPTON STREET HOCKLEY BIRMINGHAM WEST MIDLANDS B18 6DU ENGLAND

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE BEATRICE LILLIAN RAGONESI / 03/04/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

25/05/1725 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER RAGONESI / 30/04/2015

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

25/05/1725 May 2017 SECRETARY'S CHANGE OF PARTICULARS / CAROLE BEATRICE LILLIAN RAGONESI / 30/04/2015

View Document

25/05/1725 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE BEATRICE LILLIAN RAGONESI / 30/04/2015

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM 118 VYSE STREET BIRMINGHAM WEST MIDLANDS B18 6LP

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/05/1625 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

18/03/1618 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/10/1530 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE BEATRICE LILLIAN RAGONESI / 30/04/2015

View Document

30/10/1530 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER RAGONESI / 30/04/2015

View Document

30/10/1530 October 2015 SECRETARY'S CHANGE OF PARTICULARS / CAROLE BEATRICE LILLIAN RAGONESI / 30/04/2015

View Document

27/05/1527 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/05/1423 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM 39 NORTHAMPTON STREET BIRMINGHAM WEST MIDLANDS B18 6DU UNITED KINGDOM

View Document

06/06/136 June 2013 21/05/13 NO CHANGES

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/03/1228 March 2012 21/03/12 NO CHANGES

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/03/1111 March 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

05/03/115 March 2011 DISS40 (DISS40(SOAD))

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM C/O RSM TENON LIMITED 3 HOLLINSWOOD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3DE ENGLAND

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

10/02/1010 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM C/O RSM BENTLEY JENNISON 3 HOLLINSWOOD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3DE

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL RAGONESI / 01/10/2009

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM 3 HOLLINSWOOD COURT STAFFORD PARK 1 TELFORD TF3 3BD

View Document

18/02/0918 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/05/0828 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/02/0825 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0720 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

05/02/055 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/048 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0426 January 2004 SECRETARY RESIGNED

View Document

26/01/0426 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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