C S S PROPERTIES LIMITED

Company Documents

DateDescription
08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

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

View Document

27/06/1927 June 2019 SPECIAL RESOLUTION TO WIND UP

View Document

27/06/1927 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/06/1927 June 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

10/06/1910 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/05/1921 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054903150002

View Document

21/05/1921 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/04/1915 April 2019 PREVSHO FROM 30/06/2019 TO 31/03/2019

View Document

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

View Accounts

30/03/1930 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WILLIAMSON

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS MIRKOVIC

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/07/1614 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/07/1527 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/07/1430 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/06/144 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054903150002

View Document

30/03/1430 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/07/1331 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM 14 TAPLIN WAY, TYLERS GREEN PENN BUCKS HP10 8DW

View Document

27/07/1227 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/08/1115 August 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/08/1013 August 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

03/09/093 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAMSON / 01/06/2009

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

30/10/0730 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0730 October 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0519 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 SECRETARY RESIGNED

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 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