C.S. PROPERTY CO LIMITED

Company Documents

DateDescription
25/12/2425 December 2024 Confirmation statement made on 2024-12-22 with no updates

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

30/12/2330 December 2023 Confirmation statement made on 2023-12-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/12/2127 December 2021 Confirmation statement made on 2021-12-22 with updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/09/2127 September 2021 Appointment of Mr Simon Alexander Capel as a director on 2021-09-22

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/11/1921 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

20/08/1820 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

13/09/1713 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/12/1618 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/01/162 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/12/1414 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/01/147 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM FACS HOUSE 37-39 HOLMESDALE ROAD NORTH HOLMWOOD DORKING SURREY RH5 4HS

View Document

14/01/1314 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/01/124 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/12/1024 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/12/0915 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM LEGERTON CAPEL / 14/12/2009

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/12/0619 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

19/12/0619 December 2006 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/10/0613 October 2006 REGISTERED OFFICE CHANGED ON 13/10/06 FROM: 2ND FLOOR 7-11 WOODCOTE ROAD WALLINGTON SURREY SM6 0LH

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

15/12/0415 December 2004 REGISTERED OFFICE CHANGED ON 15/12/04 FROM: 43, OAKDENE ROAD REDHILL SURREY RH1 6BT

View Document

15/12/0415 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/12/0324 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/12/0230 December 2002 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/01/023 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/01/013 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/12/9921 December 1999 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/12/9830 December 1998 RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS

View Document

15/12/9815 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/01/988 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/12/978 December 1997 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

23/12/9623 December 1996 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

26/11/9626 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/12/9520 December 1995 RETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS

View Document

20/12/9520 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

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

22/12/9422 December 1994 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS

View Document

15/11/9415 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

20/12/9320 December 1993 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

23/09/9323 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/12/928 December 1992 RETURN MADE UP TO 14/12/92; NO CHANGE OF MEMBERS

View Document

08/12/928 December 1992 REGISTERED OFFICE CHANGED ON 08/12/92

View Document

08/09/928 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/05/9218 May 1992 REGISTERED OFFICE CHANGED ON 18/05/92 FROM: EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

18/05/9218 May 1992 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

13/03/9213 March 1992 AUDITOR'S RESIGNATION

View Document

09/12/919 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/01/919 January 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

29/11/9029 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/12/8920 December 1989 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

15/12/8915 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/10/8811 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

17/02/8817 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/8820 January 1988 RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

10/11/8710 November 1987 WD 26/10/87 AD 22/09/87--------- £ SI 2@1=2 £ IC 2/4

View Document

22/10/8722 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/12/869 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/862 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/865 November 1986 GAZETTABLE DOCUMENT

View Document

21/10/8621 October 1986 COMPANY NAME CHANGED BUSYWATCH LIMITED CERTIFICATE ISSUED ON 21/10/86

View Document

30/07/8630 July 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