C SQUARED PROPERTY DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

13/05/2513 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/06/2421 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/12/2121 December 2021 Registration of charge 097803930005, created on 2021-12-16

View Document

21/12/2121 December 2021 Registration of charge 097803930004, created on 2021-12-16

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Satisfaction of charge 097803930002 in full

View Document

30/06/2130 June 2021 Satisfaction of charge 097803930003 in full

View Document

26/05/2126 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 18/05/21, WITH UPDATES

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 22/11/20, WITH UPDATES

View Document

14/10/2014 October 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVIS

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/08/2019 August 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMS

View Document

13/08/2013 August 2020 VARYING SHARE RIGHTS AND NAMES

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR GRAEME GUTHRIE

View Document

13/05/2013 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM BEAUMONT HOUSE 172 SOUTHGATE STREET GLOUCESSTER GLOUCESTERSHIRE GL1 2EZ UNITED KINGDOM

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM 20 NEWERNE STREET LYDNEY GLOUCESTERSHIRE GL15 5RA UNITED KINGDOM

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM 172 SOUTHGATE STREET GLOUCESTER GL1 2EZ ENGLAND

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 20 NEWERNE STREET LYDNEY GLOUCESTERSHIRE GL15 5RA UNITED KINGDOM

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097803930003

View Document

11/06/1911 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097803930002

View Document

15/02/1915 February 2019 ADOPT ARTICLES 29/01/2019

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR DAVID ANTHONY THOMAS

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR RICHARD STEPHEN WILLIAMS

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES

View Document

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 ADOPT ARTICLES 08/05/2018

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR CHARLES JEREMY CLARKE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

13/06/1713 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/01/1730 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097803930001

View Document

27/10/1627 October 2016 ADOPT ARTICLES 05/10/2016

View Document

10/10/1610 October 2016 05/10/16 STATEMENT OF CAPITAL GBP 1000

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/08/1628 August 2016 DIRECTOR APPOINTED MR CHRISTOPHER PAUL DAVIS

View Document

19/08/1619 August 2016 DIRECTOR APPOINTED MR GRAEME MALCOLM GUTHRIE

View Document

16/09/1516 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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