CS PROPCO LTD
Company Documents
Date | Description |
---|---|
23/08/2523 August 2025 New | Compulsory strike-off action has been discontinued |
23/08/2523 August 2025 New | Compulsory strike-off action has been discontinued |
20/08/2520 August 2025 New | Director's details changed for Me Christopher John Stevenson on 2025-07-25 |
20/08/2520 August 2025 New | Registered office address changed from PO Box 4385 16336284 - Companies House Default Address Cardiff CF14 8LH to 47 Ribble Lane Clitheroe Lancashire BB7 4AG on 2025-08-20 |
19/08/2519 August 2025 New | First Gazette notice for compulsory strike-off |
19/08/2519 August 2025 New | First Gazette notice for compulsory strike-off |
13/08/2513 August 2025 New | Elect to keep the directors' register information on the public register |
01/05/251 May 2025 | Registered office address changed from 21 Mearley Syke Clitheroe BB7 1JG England to 18 Green Bank Barnoldswick BB18 6HX on 2025-05-01 |
24/03/2524 March 2025 | Incorporation |
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