C S S PROPERTIES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
02/07/192 July 2019 | REGISTERED OFFICE CHANGED ON 02/07/2019 FROM UNIT 2 QUARRY COURT PITSTONE GREEN BUSINESS PARK QUARRY ROAD PITSTONE LU7 9GW |
27/06/1927 June 2019 | SPECIAL RESOLUTION TO WIND UP |
27/06/1927 June 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
27/06/1927 June 2019 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
10/06/1910 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
21/05/1921 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054903150002 |
21/05/1921 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
15/04/1915 April 2019 | PREVSHO FROM 30/06/2019 TO 31/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/03/1930 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
31/03/1831 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WILLIAMSON |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES |
19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS MIRKOVIC |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
14/07/1614 July 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
27/07/1527 July 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/07/1430 July 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
04/06/144 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 054903150002 |
30/03/1430 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
31/07/1331 July 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
31/03/1331 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
07/11/127 November 2012 | REGISTERED OFFICE CHANGED ON 07/11/2012 FROM 14 TAPLIN WAY, TYLERS GREEN PENN BUCKS HP10 8DW |
27/07/1227 July 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
31/03/1231 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
15/08/1115 August 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
13/08/1013 August 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
24/06/1024 June 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
03/09/093 September 2009 | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
03/09/093 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAMSON / 01/06/2009 |
23/04/0923 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
14/08/0814 August 2008 | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS |
12/05/0812 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
30/10/0730 October 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
30/10/0730 October 2007 | RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS |
30/04/0730 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
13/09/0613 September 2006 | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS |
31/10/0531 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
19/07/0519 July 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/07/0519 July 2005 | NEW DIRECTOR APPOINTED |
19/07/0519 July 2005 | SECRETARY RESIGNED |
19/07/0519 July 2005 | DIRECTOR RESIGNED |
24/06/0524 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of C S S PROPERTIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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