CS AND DS PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Registration of charge 082096380005, created on 2025-07-01 |
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-07-31 |
27/08/2427 August 2024 | Appointment of Mr Matthew Christopher Smith as a director on 2024-01-02 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-07-31 |
29/04/2429 April 2024 | Registration of charge 082096380004, created on 2024-04-26 |
17/01/2417 January 2024 | Satisfaction of charge 2 in full |
17/01/2417 January 2024 | Satisfaction of charge 1 in full |
11/09/2311 September 2023 | Confirmation statement made on 2023-09-10 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
26/04/2326 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
26/04/2226 April 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
20/01/2120 January 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082096380003 |
18/09/2018 September 2020 | CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
27/04/2027 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
13/09/1913 September 2019 | CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
26/04/1926 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
11/09/1811 September 2018 | CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
26/03/1826 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 082096380003 |
02/02/182 February 2018 | 31/07/17 TOTAL EXEMPTION FULL |
11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES |
10/02/1610 February 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
23/09/1523 September 2015 | Annual return made up to 11 September 2015 with full list of shareholders |
12/05/1512 May 2015 | APPOINTMENT TERMINATED, DIRECTOR DARRYLL SIMMONS |
30/03/1530 March 2015 | 30/03/15 STATEMENT OF CAPITAL GBP 8 |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
15/09/1415 September 2014 | Annual return made up to 11 September 2014 with full list of shareholders |
15/05/1415 May 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
17/03/1417 March 2014 | PREVSHO FROM 30/09/2013 TO 31/07/2013 |
20/09/1320 September 2013 | Annual return made up to 11 September 2013 with full list of shareholders |
24/11/1224 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
22/11/1222 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/09/1211 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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