CSC ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewRegistration of charge 044257170026, created on 2025-07-14

View Document

24/05/2524 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

16/05/2516 May 2025 Satisfaction of charge 044257170018 in full

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

22/04/2522 April 2025 All of the property or undertaking has been released from charge 044257170017

View Document

27/01/2527 January 2025 Registration of charge 044257170025, created on 2025-01-23

View Document

22/07/2422 July 2024 Registration of charge 044257170024, created on 2024-07-15

View Document

04/06/244 June 2024 Satisfaction of charge 044257170021 in full

View Document

04/06/244 June 2024 Satisfaction of charge 044257170022 in full

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/03/2428 March 2024 Amended total exemption full accounts made up to 2022-04-30

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-04-30

View Document

01/11/231 November 2023 Director's details changed for Mr Benjamin Richard Hearn on 2023-11-01

View Document

01/11/231 November 2023 Registered office address changed from Robert House 19 Station Road Chinnor Oxfordshire OX39 4PU United Kingdom to 5 Brayford Square London E1 0SG on 2023-11-01

View Document

13/10/2313 October 2023 Registration of charge 044257170023, created on 2023-10-02

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Resolutions

View Document

21/05/2321 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Micro company accounts made up to 2021-04-30

View Document

06/01/226 January 2022 Registered office address changed from 19 Cater & Company Station Road Chinnor OX39 4PU England to Robert House 19 Station Road Chinnor Oxfordshire OX39 4PU on 2022-01-06

View Document

09/11/219 November 2021 Registration of charge 044257170020, created on 2021-10-22

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/10/203 October 2020 REGISTERED OFFICE CHANGED ON 03/10/2020 FROM 5 PEARCE WAY THAME OX9 3UY ENGLAND

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/03/2022 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM 65 STATION ROAD CHINNOR OXFORDSHIRE OX39 4EX

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / MR BEN HEARN / 01/05/2016

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

10/05/1910 May 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/18

View Document

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

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

26/04/1826 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044257170019

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

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

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/06/1622 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044257170018

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/07/159 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044257170017

View Document

17/06/1517 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044257170016

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/05/1423 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/04/1424 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044257170015

View Document

14/02/1414 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044257170014

View Document

11/02/1411 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044257170011

View Document

11/02/1411 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044257170010

View Document

11/02/1411 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044257170009

View Document

31/10/1331 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044257170013

View Document

21/09/1321 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044257170012

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/05/132 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044257170010

View Document

02/05/132 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044257170011

View Document

02/05/132 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044257170009

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/04/1327 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

09/04/139 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 6

View Document

09/04/139 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 7

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/12/1215 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

22/05/1222 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

22/05/1222 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/04/1226 April 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

04/03/124 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM UNIT 22 RIVERSIDE BUSINESS CENTRE VICTORIA STREET HIGH WYCOMBE BUCKS HP11 2LT

View Document

01/08/111 August 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/05/1030 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN RICHARD HEARN / 26/04/2010

View Document

30/05/1030 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM UNIT 3 GREENWOOD MEADOW CHINNOR OXFORDSHIRE OX39 4AN

View Document

11/07/0911 July 2009 DISS40 (DISS40(SOAD))

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/07/0910 July 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 FIRST GAZETTE

View Document

16/02/0916 February 2009 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

12/10/0712 October 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM: UNIT 3 GLYNSWOOD MEADOW CHINNOR OXFORDSHIRE OX39 4JP

View Document

23/09/0623 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0623 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0612 June 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

16/10/0416 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0416 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0414 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

10/05/0410 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 NEW SECRETARY APPOINTED

View Document

23/08/0223 August 2002 REGISTERED OFFICE CHANGED ON 23/08/02 FROM: 52 BELL STREET PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0AD

View Document

08/05/028 May 2002 SECRETARY RESIGNED

View Document

08/05/028 May 2002 REGISTERED OFFICE CHANGED ON 08/05/02 FROM: 27 THE MALTINGS LEAMINGTON SPA WARWICKSHIRE CV32 5FF

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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