CLSM PROPERTIES LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

31/01/2531 January 2025 Accounts for a dormant company made up to 2024-02-28

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

29/11/2329 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/11/2214 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Registered office address changed from C/O Offshore Stainless Supplies Limited Lichfield Road Brownhills Walsall West Midlands WS8 6JZ to 13 Hollyhill Road Shenstone Lichfield WS14 0JF on 2022-02-25

View Document

30/11/2130 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/12/203 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

24/10/1924 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

05/07/195 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MARK JOYCE

View Document

04/07/194 July 2019 CESSATION OF GRANITE TRUSTEE COMPANY LIMITED AS A PSC

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

16/11/1816 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/11/1714 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

23/09/1623 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

22/06/1622 June 2016 PREVEXT FROM 30/09/2015 TO 29/02/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

05/10/155 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/11/1425 November 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

20/11/1420 November 2014 REGISTERED OFFICE CHANGED ON 20/11/2014 FROM LICHFIELD ROAD BROWNHILLS WALSALL WEST MIDLANDS WS8 6JZ

View Document

21/10/1421 October 2014 DISS40 (DISS40(SOAD))

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/09/1430 September 2014 FIRST GAZETTE

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR GRANITE TRUSTEE COMPANY LTD

View Document

29/01/1429 January 2014 23/09/13 NO CHANGES

View Document

29/01/1429 January 2014 COMPANY RESTORED ON 29/01/2014

View Document

29/01/1429 January 2014 Annual return made up to 23 September 2012 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/05/137 May 2013 STRUCK OFF AND DISSOLVED

View Document

22/01/1322 January 2013 FIRST GAZETTE

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM, C/O C/O GRANITE TRUSTEE CO LTD, GRANGE FARM, GARTREE ROAD, LEICESTER, LE2 2FB, ENGLAND

View Document

03/10/113 October 2011 CORPORATE DIRECTOR APPOINTED GRANITE TRUSTEE COMPANY LTD

View Document

23/09/1123 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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