CS ROBERTS RESIDENTIAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/01/256 January 2025 | Confirmation statement made on 2025-01-04 with no updates |
29/09/2429 September 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/01/244 January 2024 | Confirmation statement made on 2024-01-04 with updates |
04/01/244 January 2024 | Change of details for Miss Helen Elizabeth Craddock as a person with significant control on 2024-01-04 |
08/09/238 September 2023 | Registration of charge 107921690004, created on 2023-09-06 |
13/08/2313 August 2023 | Total exemption full accounts made up to 2023-03-31 |
11/08/2311 August 2023 | Amended total exemption full accounts made up to 2022-03-31 |
13/07/2313 July 2023 | Registered office address changed from 75 Mill Lane Greenfield Bedford MK45 5DG England to 5 Imperial Court Laporte Way Luton Bedfordshire LU4 8FE on 2023-07-13 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-25 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/10/2224 October 2022 | Registration of charge 107921690003, created on 2022-10-21 |
29/09/2229 September 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/11/2119 November 2021 | Micro company accounts made up to 2021-03-31 |
28/06/2128 June 2021 | Confirmation statement made on 2021-05-25 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/03/2118 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
12/02/2112 February 2021 | REGISTERED OFFICE CHANGED ON 12/02/2021 FROM 11 CHEYNE WALK NORTHAMPTON NN1 5PT UNITED KINGDOM |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/02/1919 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
13/02/1913 February 2019 | CURRSHO FROM 31/05/2019 TO 31/03/2019 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
25/05/1825 May 2018 | PSC'S CHANGE OF PARTICULARS / MISS HELEN ELIZABETH CRADDOCK / 25/05/2018 |
25/05/1825 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN ELIZABETH CRADDOCK / 25/05/2018 |
04/12/174 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 107921690002 |
04/12/174 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 107921690001 |
26/05/1726 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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