CSG PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
31/08/2431 August 2024 Micro company accounts made up to 2023-11-30

View Document

28/08/2428 August 2024 Change of details for Mr Simon Andrew Clarke as a person with significant control on 2024-07-17

View Document

28/08/2428 August 2024 Cessation of Jill Clarke as a person with significant control on 2024-07-17

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-27 with updates

View Document

27/08/2427 August 2024 Termination of appointment of Jill Clarke as a director on 2024-07-17

View Document

27/08/2427 August 2024 Registered office address changed from 2-6 Adventure Place Hanley Stoke on Trent Staffordshire ST1 3AF United Kingdom to Design House 23 Copperas Street Manchester M4 1HS on 2024-08-27

View Document

31/01/2431 January 2024 Micro company accounts made up to 2022-11-30

View Document

25/01/2425 January 2024 Change of details for Mr Simon Andrew Clarke as a person with significant control on 2023-11-29

View Document

25/01/2425 January 2024 Director's details changed for Mr Simon Andrew Clarke on 2023-11-29

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

26/04/2326 April 2023 Registered office address changed from Orchard House Dingle Lane Bridgemere Nantwich Cheshire CW5 7PZ England to 2-6 Adventure Place Hanley Stoke on Trent Staffordshire ST1 3AF on 2023-04-26

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-08 with updates

View Document

11/10/2211 October 2022 Change of details for Mr Simon Andrew Clarke as a person with significant control on 2019-10-08

View Document

10/10/2210 October 2022 Change of details for Mr Simon Andrew Clarke as a person with significant control on 2022-02-09

View Document

09/02/229 February 2022 Registered office address changed from Suite 11, the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW4 8GJ United Kingdom to Orchard House Dingle Lane Bridgemere Nantwich Cheshire CW5 7PZ on 2022-02-09

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

08/10/218 October 2021 Change of details for Mr Simon Andrew Clarke as a person with significant control on 2020-09-24

View Document

01/07/211 July 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

10/10/1910 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL CLARKE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/09/1913 September 2019 DIRECTOR APPOINTED MRS JILL CLARKE

View Document

29/06/1929 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/05/1817 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

26/03/1826 March 2018 COMPANY NAME CHANGED CSG SUSTAIN LIMITED CERTIFICATE ISSUED ON 26/03/18

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

11/10/1611 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/08/1621 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW CLARKE / 19/08/2016

View Document

04/09/154 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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