CS ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-05-31

View Document

02/01/252 January 2025 Notification of Paul Thomas Hanifan as a person with significant control on 2024-06-15

View Document

02/01/252 January 2025 Notification of Perry John Hanifan as a person with significant control on 2024-06-15

View Document

02/01/252 January 2025 Cessation of Cs Estates (2018) Ltd as a person with significant control on 2024-06-15

View Document

02/01/252 January 2025 Confirmation statement made on 2025-01-02 with updates

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/05/2415 May 2024 Notification of Cs Estates (2018) Ltd as a person with significant control on 2024-05-15

View Document

15/05/2415 May 2024 Cessation of Paul Hanifan as a person with significant control on 2024-05-15

View Document

15/05/2415 May 2024 Cessation of Perry Hanifan as a person with significant control on 2024-05-15

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL HANIFAN

View Document

28/05/1928 May 2019 CESSATION OF CH GROUP LTD AS A PSC

View Document

28/05/1928 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PERRY HANIFAN

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS HANIFAN / 15/05/2019

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PERRY JOHN CHARLES HANIFAN / 15/05/2019

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

04/08/184 August 2018 DISS40 (DISS40(SOAD))

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

07/03/187 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CH GROUP LTD

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR PHYLLIS HANIFAN

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, NO UPDATES

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/09/1616 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/05/15

View Document

06/07/166 July 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/08/1514 August 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/01/1512 January 2015 SECRETARY APPOINTED LISA HANIFAN

View Document

09/01/159 January 2015 SECRETARY APPOINTED AUDREY HANIFAN

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, SECRETARY THEAN POR

View Document

13/10/1413 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028173370002

View Document

10/07/1410 July 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/05/1321 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS HANIFAN / 18/05/2011

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PERRY JOHN CHARLES HANIFAN / 18/05/2011

View Document

17/05/1217 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/05/1117 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/05/1024 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

09/02/109 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

15/05/0915 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

19/05/0819 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR PATRICK HANIFAN

View Document

04/02/084 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

20/12/0620 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0612 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

13/05/0513 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0513 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0513 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

08/06/008 June 2000 COMPANY NAME CHANGED COVENTRY SCAFFOLDING PROPERTIES LIMITED CERTIFICATE ISSUED ON 09/06/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

02/06/992 June 1999 NEW SECRETARY APPOINTED

View Document

02/06/992 June 1999 SECRETARY RESIGNED

View Document

01/06/991 June 1999 DIRECTOR RESIGNED

View Document

18/05/9918 May 1999 RETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

07/07/987 July 1998 RETURN MADE UP TO 12/05/98; NO CHANGE OF MEMBERS

View Document

23/09/9723 September 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

27/05/9727 May 1997 RETURN MADE UP TO 12/05/97; FULL LIST OF MEMBERS

View Document

27/10/9627 October 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

28/05/9628 May 1996 RETURN MADE UP TO 12/05/96; NO CHANGE OF MEMBERS

View Document

29/01/9629 January 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

23/05/9523 May 1995 RETURN MADE UP TO 12/05/95; NO CHANGE OF MEMBERS

View Document

13/03/9513 March 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

10/03/9510 March 1995 REGISTERED OFFICE CHANGED ON 10/03/95 FROM: 75 CRYSTAL PALACE ROAD LONDON SE22 9EY

View Document

01/06/941 June 1994 RETURN MADE UP TO 12/05/94; FULL LIST OF MEMBERS

View Document

30/06/9330 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/9330 June 1993 NEW DIRECTOR APPOINTED

View Document

30/06/9330 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/9330 June 1993 NEW DIRECTOR APPOINTED

View Document

30/06/9330 June 1993 NEW DIRECTOR APPOINTED

View Document

23/06/9323 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

23/06/9323 June 1993 REGISTERED OFFICE CHANGED ON 23/06/93 FROM: 26-28 BARTHOLOMEW SQUARE LONDON EC1V 3QA

View Document

12/05/9312 May 1993 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