CS PROPERTY INVESTMENTS LTD

Company Documents

DateDescription
17/07/2517 July 2025 Termination of appointment of Abraham Grunhut as a director on 2025-07-17

View Document

14/04/2514 April 2025 Memorandum and Articles of Association

View Document

14/04/2514 April 2025 Resolutions

View Document

07/04/257 April 2025 Registration of charge 160896360002, created on 2025-04-02

View Document

07/04/257 April 2025 Registration of charge 160896360001, created on 2025-04-02

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

12/03/2512 March 2025 Termination of appointment of Chaim Englander as a director on 2025-03-12

View Document

13/01/2513 January 2025 Registered office address changed from Brulimar House Jubilee Road Middleton M24 2LX United Kingdom to 68 Linthorpe Road London N16 5RF on 2025-01-13

View Document

27/11/2427 November 2024 Registered office address changed from G a Harris & Co, Unit C-D Hanson Close Middleton Manchester M24 2UH England to Brulimar House Jubilee Road Middleton M24 2LX on 2024-11-27

View Document

19/11/2419 November 2024 Incorporation

View Document


More Company Information