CS PROPERTY INVESTMENTS LTD
Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 | Termination of appointment of Abraham Grunhut as a director on 2025-07-17 |
14/04/2514 April 2025 | Memorandum and Articles of Association |
14/04/2514 April 2025 | Resolutions |
07/04/257 April 2025 | Registration of charge 160896360002, created on 2025-04-02 |
07/04/257 April 2025 | Registration of charge 160896360001, created on 2025-04-02 |
12/03/2512 March 2025 | Confirmation statement made on 2025-03-12 with updates |
12/03/2512 March 2025 | Termination of appointment of Chaim Englander as a director on 2025-03-12 |
13/01/2513 January 2025 | Registered office address changed from Brulimar House Jubilee Road Middleton M24 2LX United Kingdom to 68 Linthorpe Road London N16 5RF on 2025-01-13 |
27/11/2427 November 2024 | Registered office address changed from G a Harris & Co, Unit C-D Hanson Close Middleton Manchester M24 2UH England to Brulimar House Jubilee Road Middleton M24 2LX on 2024-11-27 |
19/11/2419 November 2024 | 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