CSM PROPERTY MANAGEMENT LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-16 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/02/2210 February 2022 Change of details for Mr Brian Thomas Allen as a person with significant control on 2022-02-10

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

10/02/2210 February 2022 Registered office address changed from 60 Lisburn Road Belfast BT9 6AF Northern Ireland to 238a Kingsway Dunmurry Belfast BT17 9AE on 2022-02-10

View Document

10/02/2210 February 2022 Director's details changed for Dr Lisa Jane Glennon on 2022-02-10

View Document

03/06/213 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

19/02/2119 February 2021 PSC'S CHANGE OF PARTICULARS / MR BRIAN THOMAS ALLEN / 01/02/2021

View Document

19/02/2119 February 2021 PSC'S CHANGE OF PARTICULARS / MR BRIAN THOMAS ALLEN / 04/05/2020

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES

View Document

26/01/2126 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE NI6619420001

View Document

14/01/2114 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA GLENNON

View Document

13/01/2113 January 2021 12/02/20 STATEMENT OF CAPITAL GBP 100

View Document

15/07/2015 July 2020 CESSATION OF LISA JANE GLENNON AS A PSC

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 3 MANSE GATE MANSE GATE CARRYDUFF BELFAST BT8 8FH NORTHERN IRELAND

View Document

25/04/2025 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN ALLEN

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM 60 LISBURN ROAD BELFAST BT9 6AF NORTHERN IRELAND

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MILLAR

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MS CATHERINE SONIA MILLAR

View Document

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM 3 MANSE GATE CARRYDUFF BELFAST BT8 8FH NORTHERN IRELAND

View Document

15/01/2015 January 2020 COMPANY NAME CHANGED LISA GLENNON CONSULTING LTD CERTIFICATE ISSUED ON 15/01/20

View Document

03/06/193 June 2019 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