CS-ROOST DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/01/2518 January 2025 Compulsory strike-off action has been discontinued

View Document

18/01/2518 January 2025 Compulsory strike-off action has been discontinued

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-10-17 with no updates

View Document

15/01/2515 January 2025 Confirmation statement made on 2023-10-17 with no updates

View Document

19/04/2419 April 2024 Registered office address changed from 2a Westgate Baildon Shipley BD17 5EJ England to 8 Lister Street Ilkley LS29 9ET on 2024-04-19

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 Compulsory strike-off action has been discontinued

View Document

18/10/2218 October 2022 Compulsory strike-off action has been discontinued

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

07/04/227 April 2022 Compulsory strike-off action has been suspended

View Document

07/04/227 April 2022 Compulsory strike-off action has been suspended

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

17/02/2217 February 2022 Registered office address changed from 8 Lister Street Ilkley West Yorkshire LS29 9ET England to 2a Westgate Baildon Shipley BD17 5EJ on 2022-02-17

View Document

01/12/211 December 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

15/07/2115 July 2021 Compulsory strike-off action has been discontinued

View Document

15/07/2115 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/09/196 September 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM 63 HIGH STREET SKIPTON NORTH YORKSHIRE BD23 1DS

View Document

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM 8 LISTER STREET ILKLEY LS29 9ET UNITED KINGDOM

View Document

29/06/1929 June 2019 DISS40 (DISS40(SOAD))

View Document

25/06/1925 June 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

12/06/1812 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098322170003

View Document

12/06/1812 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098322170004

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/02/1828 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 PREVSHO FROM 31/10/2017 TO 30/04/2017

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

20/07/1720 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN CAPE / 21/02/2017

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL STEVEN STANFORD / 21/02/2017

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN CAPE / 21/02/2017

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 8 LISTER STREET ILKLEY LS29 9ET UNITED KINGDOM

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098322170001

View Document

27/07/1627 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098322170002

View Document

20/10/1520 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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