C & S PROPERTIES (NW) LIMITED
Company Documents
Date | Description |
---|---|
13/12/2413 December 2024 | Total exemption full accounts made up to 2024-03-31 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-24 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/10/2331 October 2023 | Change of details for Ms Sally Ouldred as a person with significant control on 2023-10-24 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-24 with no updates |
31/10/2331 October 2023 | Change of details for Mr Christopher Ouldred as a person with significant control on 2023-10-24 |
23/08/2323 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/12/222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-24 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-24 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/08/2028 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/11/1928 November 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
29/08/1929 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
16/08/1716 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/12/161 December 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/12/1514 December 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/12/1410 December 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/11/134 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY OULDRED / 01/10/2013 |
04/11/134 November 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
04/11/134 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER OULDRED / 01/10/2013 |
04/11/134 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER OULDRED / 01/10/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/12/1218 December 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/11/118 November 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/11/1029 November 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
31/07/1031 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
13/12/0913 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/11/0926 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY OULDRED / 24/10/2009 |
26/11/0926 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER OULDRED / 24/10/2009 |
26/11/0926 November 2009 | Annual return made up to 24 October 2009 with full list of shareholders |
18/12/0818 December 2008 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
29/09/0829 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/11/0715 November 2007 | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS |
17/09/0717 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/02/0727 February 2007 | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS |
07/12/067 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/07/0620 July 2006 | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS |
20/07/0620 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
20/07/0620 July 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
09/12/059 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
27/01/0527 January 2005 | RETURN MADE UP TO 24/10/04; NO CHANGE OF MEMBERS |
24/12/0424 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
24/02/0424 February 2004 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04 |
09/02/049 February 2004 | COMPANY NAME CHANGED DOWSETT PROPERTY DEVELOPMENTS LI MITED CERTIFICATE ISSUED ON 09/02/04 |
28/01/0428 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
07/11/037 November 2003 | RETURN MADE UP TO 24/10/03; NO CHANGE OF MEMBERS |
07/10/037 October 2003 | ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/07/03 |
31/07/0331 July 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
14/11/0214 November 2002 | RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS |
31/07/0231 July 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01 |
12/12/0112 December 2001 | RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS |
10/12/0010 December 2000 | NEW DIRECTOR APPOINTED |
10/12/0010 December 2000 | NEW DIRECTOR APPOINTED |
10/12/0010 December 2000 | NEW SECRETARY APPOINTED |
30/10/0030 October 2000 | REGISTERED OFFICE CHANGED ON 30/10/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
30/10/0030 October 2000 | SECRETARY RESIGNED |
30/10/0030 October 2000 | DIRECTOR RESIGNED |
24/10/0024 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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