C.S. PROPERTY SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/07/1520 July 2015 | Annual return made up to 8 July 2015 with full list of shareholders |
| 22/01/1522 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 08/07/148 July 2014 | Annual return made up to 8 July 2014 with full list of shareholders |
| 28/01/1428 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 08/07/138 July 2013 | Annual return made up to 8 July 2013 with full list of shareholders |
| 08/07/138 July 2013 | APPOINTMENT TERMINATED, DIRECTOR JOSHUA SMITH |
| 23/01/1323 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 16/10/1216 October 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
| 20/01/1220 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 13/10/1113 October 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
| 21/01/1121 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 25/10/1025 October 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
| 08/02/108 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL SMITH / 05/10/2009 |
| 19/10/0919 October 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
| 19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW EDWARD SMITH / 05/10/2009 |
| 19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA NEIL SMITH / 05/10/2009 |
| 19/03/0919 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 20/10/0820 October 2008 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
| 06/03/086 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 18/12/0718 December 2007 | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED |
| 18/12/0718 December 2007 | NEW DIRECTOR APPOINTED |
| 18/12/0718 December 2007 | NEW DIRECTOR APPOINTED |
| 18/12/0718 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 16/08/0716 August 2007 | DIRECTOR RESIGNED |
| 23/05/0723 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 08/01/078 January 2007 | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS |
| 16/03/0616 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 10/11/0510 November 2005 | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS |
| 26/05/0526 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 03/12/043 December 2004 | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS |
| 22/03/0422 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
| 30/10/0330 October 2003 | RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS |
| 23/04/0323 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
| 30/10/0230 October 2002 | RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS |
| 29/10/0129 October 2001 | REGISTERED OFFICE CHANGED ON 29/10/01 FROM: 1098 STRATFORD ROAD HALL GREEN BIRMINGHAM B28 8AD |
| 29/10/0129 October 2001 | NEW DIRECTOR APPOINTED |
| 29/10/0129 October 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 27/10/0127 October 2001 | REGISTERED OFFICE CHANGED ON 27/10/01 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB |
| 27/10/0127 October 2001 | SECRETARY RESIGNED |
| 27/10/0127 October 2001 | DIRECTOR RESIGNED |
| 16/10/0116 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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