CSM PROPERTY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

25/08/2525 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

02/04/252 April 2025 All of the property or undertaking has been released from charge 045114660012

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-09-01 with updates

View Document

27/11/2427 November 2024 Appointment of Mr Dimitri Kotsialos as a director on 2024-09-02

View Document

27/11/2427 November 2024 Termination of appointment of Dimitri Kotsialos as a director on 2024-09-01

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-28 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/03/2421 March 2024 Resolutions

View Document

21/03/2421 March 2024 Resolutions

View Document

21/03/2421 March 2024 Resolutions

View Document

02/02/242 February 2024 Change of details for Mrs Sinead Kotsialos as a person with significant control on 2023-01-22

View Document

01/02/241 February 2024 Memorandum and Articles of Association

View Document

01/02/241 February 2024 Particulars of variation of rights attached to shares

View Document

31/01/2431 January 2024 Change of share class name or designation

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/04/228 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

18/01/2218 January 2022 Change of details for Mrs Caroline Martina Traini as a person with significant control on 2022-01-17

View Document

17/01/2217 January 2022 Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR to 54 Newberries Avenue Radlett WD7 7EP on 2022-01-17

View Document

17/01/2217 January 2022 Change of details for Mrs Sinead Kotsialos as a person with significant control on 2022-01-17

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

16/05/1916 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

20/10/1720 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045114660013

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/08/1628 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/03/1619 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045114660012

View Document

07/09/157 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM 1 ADMIRAL HOUSE CARDINAL WAY HARROW MIDDLESEX HA3 5TE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/09/136 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/09/1212 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/09/111 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/10/101 October 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIMITRI KOTSIALOS / 14/08/2010

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/12/0820 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

20/12/0820 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

20/12/0820 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

08/12/088 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/12/088 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/11/081 November 2008 RETURN MADE UP TO 14/08/08; NO CHANGE OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/12/0728 December 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0728 December 2007 DIRECTOR RESIGNED

View Document

21/09/0721 September 2007 RETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/12/0622 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/068 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0619 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

02/11/052 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

08/09/058 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 REGISTERED OFFICE CHANGED ON 28/06/05 FROM: THE GRANGE 100 HIGH STREET LONDON N14 6TG

View Document

30/03/0530 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0516 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/058 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/058 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/055 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0517 January 2005 REGISTERED OFFICE CHANGED ON 17/01/05 FROM: THE GRANGE 100 HIGH STREET LONDON N14 6TG

View Document

15/12/0415 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

26/10/0426 October 2004 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0426 October 2004 REGISTERED OFFICE CHANGED ON 26/10/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS; AMEND

View Document

20/08/0420 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

12/07/0412 July 2004 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0418 May 2004 FIRST GAZETTE

View Document

02/05/032 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 REGISTERED OFFICE CHANGED ON 09/10/02 FROM: 1 ADMIRAL HOUSE, CARDINAL WAY, WEALDSTONE HARROW MIDDX HA3 5TE

View Document

19/08/0219 August 2002 SECRETARY RESIGNED

View Document

19/08/0219 August 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 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