C.S. PROPERTY INVESTMENT LIMITED

Company Documents

DateDescription
11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

19/03/2419 March 2024 Application to strike the company off the register

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

23/07/2323 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

28/04/2328 April 2023 Previous accounting period shortened from 2022-07-31 to 2022-07-30

View Document

28/10/2228 October 2022 Change of details for Mr Christopher John Dickinson as a person with significant control on 2022-10-28

View Document

28/10/2228 October 2022 Registered office address changed from 18 Montrose Avenue Ramsbottom Bury BL0 9TG England to 51 Bolton Road Hawkshaw Bury BL8 4JA on 2022-10-28

View Document

28/10/2228 October 2022 Director's details changed for Mr Christopher John Dickinson on 2022-10-28

View Document

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

View Accounts

29/04/2229 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

19/07/2119 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

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

View Accounts

27/07/2027 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/07/1921 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

14/04/1914 April 2019 REGISTERED OFFICE CHANGED ON 14/04/2019 FROM 22 NEWTON DRIVE GREENMOUNT BURY BL8 4DH ENGLAND

View Document

14/04/1914 April 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN DICKINSON / 04/04/2019

View Document

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

View Accounts

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR SUZANNE DICKINSON

View Document

16/03/1816 March 2018 CESSATION OF SUZANNE DICKINSON AS A PSC

View Document

24/02/1824 February 2018 REGISTERED OFFICE CHANGED ON 24/02/2018 FROM THE SHIPPON, TOP O'TH KNOTTS FARM TOTTINGTON ROAD HARWOOD BOLTON BL2 4LL ENGLAND

View Document

24/02/1824 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE DICKINSON / 01/02/2018

View Document

24/02/1824 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN DICKINSON / 01/02/2018

View Document

24/02/1824 February 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN DICKINSON / 01/02/2018

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 1 BENTLEY MEADOWS WALSHAW BURY LANCASHIRE BL8 3GL

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/07/1614 July 2016 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

21/03/1621 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/07/1522 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

07/07/147 July 2014 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