CSM MOTOR PROPERTIES LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

23/07/2423 July 2024 Previous accounting period extended from 2023-12-31 to 2024-06-30

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

13/01/2413 January 2024

View Document

13/01/2413 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

13/01/2413 January 2024

View Document

13/01/2413 January 2024

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

20/12/2220 December 2022 Registered office address changed from C/O J Davy Limited Churchill Way West West Ham Basingstoke Hampshire RG22 6PL United Kingdom to 5 Armston Road Quorn Loughborough Leicestershire LE12 8QP on 2022-12-20

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

18/10/2118 October 2021

View Document

18/10/2118 October 2021

View Document

18/10/2118 October 2021

View Document

18/10/2118 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES SEAR-MAYES / 01/07/2020

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM C/O J DAVY LIMITED WEST HAM INDUSTRIAL ESTATE BASINGSTOKE HAMPSHIRE RG22 6PL

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

13/10/1913 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

13/03/1913 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

18/09/1718 September 2017 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

21/02/1721 February 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

06/05/166 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

19/02/1619 February 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

18/05/1518 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

11/11/1411 November 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

19/05/1419 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

19/11/1319 November 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

13/06/1313 June 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

02/04/132 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

24/05/1224 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

06/05/116 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

27/08/1027 August 2010 PREVEXT FROM 31/12/2009 TO 30/06/2010

View Document

25/05/1025 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

05/05/095 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/07/0825 July 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0722 June 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/10/0631 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/061 August 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/07/065 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/065 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0623 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0521 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 NEW SECRETARY APPOINTED

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 SECRETARY RESIGNED

View Document

29/04/0529 April 2005 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