CSRG PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

20/02/2520 February 2025 Previous accounting period shortened from 2025-05-31 to 2025-01-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/05/2324 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

22/05/2322 May 2023 Registered office address changed from Unit 1 Kelpatrick Ceneter Kelpatrick Road Slough SL1 6BW England to Unit 1 Kelpatrick Centre Kelpatrick Road Slough SL1 6BW on 2023-05-22

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/10/218 October 2021 Registered office address changed from Unit 1 Kelpatrick Road Slough SL1 6BW England to Unit 1 Kelpatrick Ceneter Kelpatrick Road Slough SL1 6BW on 2021-10-08

View Document

08/10/218 October 2021 Registered office address changed from Unit 1 Kelpatrick Road Slough SL1 6BW England to Unit 1 Kelpatrick Road Slough SL1 6BW on 2021-10-08

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

14/04/2114 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 082397800006

View Document

13/04/2113 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 082397800005

View Document

09/04/219 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 082397800004

View Document

18/03/2118 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 082397800003

View Document

27/10/2027 October 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

24/09/2024 September 2020 DISS40 (DISS40(SOAD))

View Document

23/09/2023 September 2020 CESSATION OF RAHUL CHANDRAKANT GAJJAR AS A PSC

View Document

23/09/2023 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES NATHAN SAATCHI

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES

View Document

23/09/2023 September 2020 REGISTERED OFFICE CHANGED ON 23/09/2020 FROM CHURCHILL HOUSE 137-139 BRENT STREET HENDON LONDON NW4 4DJ

View Document

18/09/2018 September 2020 APPOINTMENT TERMINATED, DIRECTOR RAHUL GAJJAR

View Document

18/09/2018 September 2020 DIRECTOR APPOINTED MR LAKSHITHA MUNASINGHE BIRAJ GAWRANATH

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 15 CARLISLE ROAD COLINDALE LONDON NW9 0HD

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

08/01/208 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/12/1924 December 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

04/01/184 January 2018 31/05/17 UNAUDITED ABRIDGED

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/11/1515 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/10/1510 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAHUL CHANDRAKANT GAJJAR / 10/10/2015

View Document

10/10/1510 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

14/05/1514 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082397800002

View Document

13/05/1513 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082397800001

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/10/1414 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/10/139 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/11/1227 November 2012 CURRSHO FROM 31/10/2013 TO 31/05/2013

View Document

04/10/124 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information