CS PROPERTIES

Company Documents

DateDescription
02/03/152 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

28/02/1428 February 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

07/12/137 December 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD LIVINGSTONE

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SPRINGER

View Document

06/12/136 December 2013 DIRECTOR APPOINTED LEONARD KEVIN SEBASTIAN

View Document

01/03/131 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

06/07/126 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

01/03/121 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

06/10/116 October 2011 RE-REGISTRATION TO UNLIMITED COMPANY 31/08/2011

View Document

06/10/116 October 2011 APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY

View Document

06/10/116 October 2011 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

06/10/116 October 2011 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/10/116 October 2011 FORM OF ASSENT TO RE-REGISTRATION

View Document

26/09/1126 September 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

08/08/118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

25/03/1125 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

08/03/118 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

05/07/105 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

11/03/1011 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ANTONY SPRINGER / 01/10/2009

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD NIGEL LUCK / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN LIVINGSTONE / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED MR RICHARD JOHN LIVINGSTONE

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM QUADRANT HOUSE, FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER KING

View Document

01/08/091 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

13/03/0913 March 2009 SECRETARY'S CHANGE OF PARTICULARS / RICHARD LUCK / 23/01/2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

06/03/086 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 AUDITOR'S RESIGNATION

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM: 4TH FLOOR ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0624 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/047 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

08/03/048 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/037 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

02/03/032 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/026 December 2002 AMENDED FULL ACCOUNTS MADE UP TO 30/09/01

View Document

26/10/0226 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0226 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0226 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0218 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0210 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/022 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/022 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/022 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/022 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/022 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/022 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/022 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/022 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

19/07/0219 July 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

21/06/0121 June 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

08/04/008 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/005 April 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 S386 DISP APP AUDS 25/02/98

View Document

05/04/005 April 2000 S366A DISP HOLDING AGM 25/02/98

View Document

18/12/9918 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9918 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9918 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/996 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/996 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

02/07/992 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9917 March 1999 RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 RETURN MADE UP TO 26/03/98; NO CHANGE OF MEMBERS

View Document

05/01/995 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/984 November 1998 SECRETARY RESIGNED

View Document

04/11/984 November 1998 NEW SECRETARY APPOINTED

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

09/01/989 January 1998 NEW SECRETARY APPOINTED

View Document

09/01/989 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

29/07/9729 July 1997 RETURN MADE UP TO 26/03/97; FULL LIST OF MEMBERS

View Document

31/05/9731 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9730 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9720 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/9720 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/9720 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/9720 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/967 November 1996 RE CONTRACT 19/04/96

View Document

04/09/964 September 1996 REGISTERED OFFICE CHANGED ON 04/09/96 FROM: 4 GROSVENOR PLACE LONDON SW1X 7DL

View Document

15/05/9615 May 1996 COMPANY NAME CHANGED LONRHO PROPERTY LIMITED CERTIFICATE ISSUED ON 16/05/96

View Document

08/05/968 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/968 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9629 April 1996 � NC 100/11258900 18/04/96

View Document

29/04/9629 April 1996 ALTER MEM AND ARTS 18/04/96

View Document

29/04/9629 April 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/04/96

View Document

29/04/9629 April 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/04/9629 April 1996 NC INC ALREADY ADJUSTED 18/04/96

View Document

22/04/9622 April 1996 NEW DIRECTOR APPOINTED

View Document

22/04/9622 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9622 April 1996 DIRECTOR RESIGNED

View Document

22/04/9622 April 1996 SECRETARY RESIGNED

View Document

22/04/9622 April 1996 NEW SECRETARY APPOINTED

View Document

22/04/9622 April 1996 DIRECTOR RESIGNED

View Document

22/04/9622 April 1996 AUDITOR'S RESIGNATION

View Document

22/04/9622 April 1996 NEW DIRECTOR APPOINTED

View Document

31/03/9631 March 1996 RETURN MADE UP TO 26/03/96; FULL LIST OF MEMBERS

View Document

20/03/9620 March 1996 DIRECTOR RESIGNED

View Document

07/03/967 March 1996 DIRECTOR RESIGNED

View Document

28/02/9628 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

20/11/9520 November 1995 SECRETARY'S PARTICULARS CHANGED

View Document

22/09/9522 September 1995 REGISTERED OFFICE CHANGED ON 22/09/95 FROM: CHEAPSIDE HOUSE 138 CHEAPSIDE LONDON EC2V 6BL

View Document

01/05/951 May 1995 RETURN MADE UP TO 06/04/95; FULL LIST OF MEMBERS

View Document

21/02/9521 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/08/9410 August 1994 DIRECTOR RESIGNED

View Document

14/06/9414 June 1994 S366A DISP HOLDING AGM 26/05/94

View Document

14/06/9414 June 1994 S252 DISP LAYING ACC 26/05/94

View Document

14/06/9414 June 1994 S386 DISP APP AUDS 26/05/94

View Document

06/06/946 June 1994 ADOPT MEM AND ARTS 26/05/94

View Document

25/05/9425 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

23/05/9423 May 1994 NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994 NEW DIRECTOR APPOINTED

View Document

25/04/9425 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9425 April 1994 RETURN MADE UP TO 06/04/94; NO CHANGE OF MEMBERS

View Document

27/06/9327 June 1993 RETURN MADE UP TO 06/04/93; FULL LIST OF MEMBERS

View Document

09/06/939 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

19/04/9319 April 1993 DIRECTOR RESIGNED

View Document

02/10/922 October 1992 RETURN MADE UP TO 31/03/89; NO CHANGE OF MEMBERS

View Document

21/09/9221 September 1992 RETURN MADE UP TO 06/04/92; FULL LIST OF MEMBERS

View Document

17/06/9217 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

24/03/9224 March 1992 RETURN MADE UP TO 03/04/91; NO CHANGE OF MEMBERS

View Document

16/08/9116 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

01/07/911 July 1991 RETURN MADE UP TO 03/08/90; FULL LIST OF MEMBERS

View Document

24/08/9024 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

04/08/894 August 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

23/11/8823 November 1988 RETURN MADE UP TO 06/04/88; FULL LIST OF MEMBERS

View Document

08/08/888 August 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

01/10/871 October 1987 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

21/07/8721 July 1987 COMPANY NAME CHANGED KHALILI LIMITED CERTIFICATE ISSUED ON 22/07/87

View Document

23/03/8723 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

20/02/8720 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/8622 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/8622 December 1986 REGISTERED OFFICE CHANGED ON 22/12/86 FROM: MOOR HOUSE LONDON WALL LONDON EC2Y 5HE

View Document

10/11/8610 November 1986 CERTIFICATE OF INCORPORATION

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