CS AND DS PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewRegistration of charge 082096380005, created on 2025-07-01

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

27/08/2427 August 2024 Appointment of Mr Matthew Christopher Smith as a director on 2024-01-02

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

29/04/2429 April 2024 Registration of charge 082096380004, created on 2024-04-26

View Document

17/01/2417 January 2024 Satisfaction of charge 2 in full

View Document

17/01/2417 January 2024 Satisfaction of charge 1 in full

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082096380003

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/03/1826 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082096380003

View Document

02/02/182 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/09/1523 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR DARRYLL SIMMONS

View Document

30/03/1530 March 2015 30/03/15 STATEMENT OF CAPITAL GBP 8

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/09/1415 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/03/1417 March 2014 PREVSHO FROM 30/09/2013 TO 31/07/2013

View Document

20/09/1320 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

24/11/1224 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/11/1222 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/09/1211 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information