C&S PROPERTY DEVELOPEMENT (UK) LTD

Company Documents

DateDescription
12/08/2512 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

17/05/2517 May 2025 Application to strike the company off the register

View Document

13/05/2513 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-22 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-22 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/11/2218 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-22 with updates

View Document

08/11/228 November 2022 Statement of capital following an allotment of shares on 2021-12-16

View Document

08/11/228 November 2022 Statement of capital following an allotment of shares on 2021-12-16

View Document

31/10/2231 October 2022 Cessation of Jason Robert Short as a person with significant control on 2021-12-14

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-08-31

View Document

16/12/2116 December 2021 Termination of appointment of Jason Robert Short as a director on 2021-12-16

View Document

08/12/218 December 2021 Previous accounting period shortened from 2021-10-31 to 2021-08-31

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-10-22 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / MR MR IAIN JAMES GDANITZ / 10/11/2020

View Document

10/11/2010 November 2020 DIRECTOR APPOINTED MR IAIN JAMES GDANITZ

View Document

23/10/2023 October 2020 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