CS PROPERTIES (ASSET MANAGEMENT) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

05/12/245 December 2024 Director's details changed for Mr Jacob Springthorpe on 2024-08-29

View Document

05/12/245 December 2024 Director's details changed for Mr Ryan Springthorpe on 2024-08-29

View Document

16/10/2416 October 2024 Registered office address changed from 3-5 College Street Nottingham NG1 5AQ England to Clamarpen, 17 Napier Court Gander Lane Barlborough Chesterfield Derbyshire S43 4PZ on 2024-10-16

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

31/01/2431 January 2024 Change of details for Mrs Gina Beverley Springthorpe as a person with significant control on 2024-01-30

View Document

31/01/2431 January 2024 Change of details for Mrs Gina Beverley Springthorpe as a person with significant control on 2024-01-30

View Document

30/01/2430 January 2024 Director's details changed for Mr Carl Springthorpe on 2024-01-30

View Document

30/01/2430 January 2024 Change of details for Mrs Gina Beverley Springthorpe as a person with significant control on 2024-01-30

View Document

30/01/2430 January 2024 Director's details changed for Mr Jacob Springthorpe on 2024-01-30

View Document

30/01/2430 January 2024 Registered office address changed from Orchard House Old Main Road Bulcote Nottingham NG14 5GU England to 3-5 College Street Nottingham NG1 5AQ on 2024-01-30

View Document

30/01/2430 January 2024 Registered office address changed from 3-5 College Street Nottingham NG1 5AQ England to 3-5 College Street Nottingham NG1 5AQ on 2024-01-30

View Document

30/01/2430 January 2024 Change of details for Mr Carl Springthorpe as a person with significant control on 2024-01-30

View Document

30/01/2430 January 2024 Director's details changed for Mr Ryan Springthorpe on 2024-01-30

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Resolutions

View Document

12/10/2212 October 2022 Statement of capital following an allotment of shares on 2022-09-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GINA SPRINGTHORPE

View Document

22/03/1822 March 2018 CESSATION OF RYAN SPRINGTHORPE AS A PSC

View Document

19/03/1819 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL SPRINGTHORPE

View Document

19/03/1819 March 2018 SECRETARY APPOINTED MRS GINA BEVERLEY SPRINGTHORPE

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR CARL SPRINGTHORPE

View Document

18/12/1718 December 2017 06/12/17 STATEMENT OF CAPITAL GBP 200

View Document

12/12/1712 December 2017 ADOPT ARTICLES 06/12/2017

View Document

08/12/178 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094825420001

View Document

04/10/174 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MR JACOB SPRINGTHORPE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR CARL SPRINGTHORPE

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/08/1617 August 2016 01/07/16 STATEMENT OF CAPITAL GBP 2

View Document

11/05/1611 May 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

10/03/1510 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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