CSS HOMES LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewFinal Gazette dissolved following liquidation

View Document

24/07/2524 July 2025 NewFinal Gazette dissolved following liquidation

View Document

24/04/2524 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

28/10/2428 October 2024 Liquidators' statement of receipts and payments to 2024-08-23

View Document

22/11/2322 November 2023 Registered office address changed from Frost Group Limited One Elmfield Park Bromley BR1 1LU to Frost Group Limited Court House, the Old Police Station South Street Ashby-De-La-Zouch LE65 1BR on 2023-11-22

View Document

07/09/237 September 2023 Statement of affairs

View Document

07/09/237 September 2023 Resolutions

View Document

07/09/237 September 2023 Resolutions

View Document

07/09/237 September 2023 Appointment of a voluntary liquidator

View Document

07/09/237 September 2023 Registered office address changed from 15 Spitfire Way Hamble Southampton Hampshire SO31 4RT England to One Elmfield Park Bromley BR1 1LU on 2023-09-07

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

07/08/217 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/07/201 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN COOK / 01/01/2018

View Document

27/11/1927 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094668450002

View Document

27/11/1927 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094668450001

View Document

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MALACHY PETER SALMON / 01/06/2018

View Document

16/05/1916 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

16/07/1816 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

23/06/1723 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

04/08/164 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094668450002

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/05/1613 May 2016 07/04/16 STATEMENT OF CAPITAL GBP 201

View Document

10/05/1610 May 2016 VARYING SHARE RIGHTS AND NAMES

View Document

22/04/1622 April 2016 18/03/16 STATEMENT OF CAPITAL GBP 200

View Document

17/03/1617 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SANDOM

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM WOOLSTREET FARM WINCHESTER ROAD, UPHAM SOUTHAMPTON SO32 1HA ENGLAND

View Document

27/05/1527 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094668450001

View Document

03/03/153 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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