CSG RESIDENTS PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

09/05/249 May 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

14/02/2414 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/05/2310 May 2023 Compulsory strike-off action has been discontinued

View Document

10/05/2310 May 2023 Compulsory strike-off action has been discontinued

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

05/05/235 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/03/221 March 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/03/1831 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

16/01/1816 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED HILARY SPALTON

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW SPALTON

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/02/1619 February 2016 19/02/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, DIRECTOR AMIN RASIP

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MR ANDREW JOHN SPALTON

View Document

25/02/1525 February 2015 19/02/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/03/145 March 2014 19/02/14 NO MEMBER LIST

View Document

05/03/145 March 2014 SECRETARY APPOINTED ANDREW SPALTON

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED AMIN BIN HALIM RASIP

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN DUGGAN

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, SECRETARY VICTORIA HAYNES

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STONLEY

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM UNITED HOUSE GOLDSEL ROAD SWANLEY BR8 8EX UNITED KINGDOM

View Document

19/02/1319 February 2013 19/02/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/11/1227 November 2012 ADOPT ARTICLES 20/11/2012

View Document

11/06/1211 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/03/128 March 2012 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA HAYNES / 08/03/2012

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BARRY DUGGAN / 08/03/2012

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STONLEY / 08/03/2012

View Document

22/02/1222 February 2012 19/02/12 NO MEMBER LIST

View Document

26/08/1126 August 2011 ADOPT ARTICLES 12/08/2011

View Document

15/06/1115 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BARRY DUGGAN / 21/02/2011

View Document

21/02/1121 February 2011 19/02/11 NO MEMBER LIST

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STONLEY / 21/02/2011

View Document

02/03/102 March 2010 CURRSHO FROM 28/02/2011 TO 31/12/2010

View Document

19/02/1019 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information