C.S LONDON PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

01/10/241 October 2024 Change of details for Mr Charanjeet Singh as a person with significant control on 2024-10-01

View Document

01/10/241 October 2024 Director's details changed for Mr Charanjeet Singh on 2024-10-01

View Document

01/10/241 October 2024 Secretary's details changed for Mrs Satnam Kaur Roadh on 2024-10-01

View Document

01/10/241 October 2024 Registered office address changed from 17 Carholme Road London SE23 2HT England to 118 Sydenham Road London SE26 5JX on 2024-10-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/09/2320 September 2023 Change of details for Mr Charanjeet Singh as a person with significant control on 2023-09-20

View Document

15/08/2315 August 2023 Notification of Charanjeet Singh as a person with significant control on 2023-08-14

View Document

15/08/2315 August 2023 Withdrawal of a person with significant control statement on 2023-08-15

View Document

12/05/2312 May 2023 Registered office address changed from 1 Sherwood Avenue Streatham London SW16 5EW to 17 Carholme Road London SE23 2HT on 2023-05-12

View Document

08/02/238 February 2023 Confirmation statement made on 2022-12-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-12-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/02/2015 February 2020 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

27/09/1527 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/04/1522 April 2015 DISS40 (DISS40(SOAD))

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

20/04/1520 April 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/03/1414 March 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

21/02/1421 February 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/12/1312 December 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

21/11/1321 November 2013 SECRETARY APPOINTED MRS SATNAM KAUR ROADH

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, SECRETARY LORDSHIP COMMERCIAL SERVICES LTD

View Document

06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM 55 NORTH CROSS ROAD EAST DULWICH LONDON SE22 9ET

View Document

28/09/1328 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/03/1314 March 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/01/1226 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/01/117 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

16/11/1016 November 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08

View Document

16/11/1016 November 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

29/09/1029 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/02/1016 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LORDSHIP COMMERCIAL SERVICES LTD / 11/12/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARANJEET SINGH / 11/12/2009

View Document

16/02/1016 February 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

13/10/0913 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

29/01/0929 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/0711 December 2007 SECRETARY RESIGNED

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