CSG PROPCO REALISATIONS 2025 LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewCertificate of change of name

View Document

20/08/2520 August 2025 NewChange of name notice

View Document

30/07/2530 July 2025 NewStatement of affairs with form AM02SOA

View Document

14/07/2514 July 2025 NewNotice of deemed approval of proposals

View Document

23/06/2523 June 2025 Statement of administrator's proposal

View Document

12/06/2512 June 2025 Appointment of an administrator

View Document

12/06/2512 June 2025 Registered office address changed from Burrington Business Park Burrington Way Plymouth PL5 3LX England to C/O Interpath Ltd, 2nd Floor, 45 Church Street Birmingham B3 2RT on 2025-06-12

View Document

17/04/2517 April 2025 Current accounting period extended from 2024-12-31 to 2025-06-30

View Document

06/03/256 March 2025 Registration of charge 107109530006, created on 2025-02-26

View Document

04/03/254 March 2025 Registration of charge 107109530005, created on 2025-02-26

View Document

05/02/255 February 2025 Termination of appointment of Mark Peter Finbow as a director on 2025-01-31

View Document

12/10/2412 October 2024 Full accounts made up to 2023-12-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

28/02/2428 February 2024 Termination of appointment of Suzanne Claire Packer as a director on 2024-02-08

View Document

21/09/2321 September 2023 Full accounts made up to 2022-12-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

10/01/2310 January 2023 Full accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-14 with updates

View Document

04/10/214 October 2021 Termination of appointment of James William Excell as a director on 2021-09-22

View Document

04/10/214 October 2021 Termination of appointment of Robert Andrew Kavanagh as a director on 2021-09-22

View Document

04/10/214 October 2021 Termination of appointment of Michael William Fell as a director on 2021-09-22

View Document

04/10/214 October 2021 Appointment of Mr Mark Finbow as a director on 2021-09-22

View Document

04/10/214 October 2021 Termination of appointment of Adrian Saunders as a director on 2021-09-22

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Memorandum and Articles of Association

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

29/07/2129 July 2021 Change of share class name or designation

View Document

29/07/2129 July 2021 Particulars of variation of rights attached to shares

View Document

27/07/2127 July 2021 Notification of Cmo Grop Plc as a person with significant control on 2021-07-01

View Document

27/07/2127 July 2021 Cessation of Key Capital Partners (Nominees) Limited as a person with significant control on 2021-07-01

View Document

23/07/2123 July 2021 Satisfaction of charge 107109530003 in full

View Document

22/07/2122 July 2021 Purchase of own shares.

View Document

22/07/2122 July 2021 Cancellation of shares. Statement of capital on 2021-07-01

View Document

21/07/2121 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

17/07/2117 July 2021 Memorandum and Articles of Association

View Document

26/06/2126 June 2021 Change of share class name or designation

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Resolutions

View Document

25/06/2125 June 2021 Particulars of variation of rights attached to shares

View Document

22/06/2122 June 2021 Statement of capital following an allotment of shares on 2021-06-11

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW DUNKLEY

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN SAUNDERS / 18/06/2018

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM FELL / 18/06/2018

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DOREY / 18/06/2018

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM TASKER / 18/06/2018

View Document

12/08/1912 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

04/04/194 April 2019 SAIL ADDRESS CREATED

View Document

04/04/194 April 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

08/02/198 February 2019 COMPANY NAME CHANGED WHCO2 LIMITED CERTIFICATE ISSUED ON 08/02/19

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MS SUZANNE CLAIRE PACKER

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR ROSS SANGER

View Document

19/09/1819 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEY CAPITAL PARTNERS (NOMINEES) LIMITED

View Document

18/09/1818 September 2018 CESSATION OF KCP NOMINEES LIMITED AS A PSC

View Document

18/09/1818 September 2018 CESSATION OF KCP NOMINEES LIMITED AS A PSC

View Document

17/09/1817 September 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/04/2018

View Document

18/06/1818 June 2018 20/03/18 STATEMENT OF CAPITAL GBP 100.5

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM AIRPORT BUSINESS CENTRE THORNBURY ROAD ESTOVER PLYMOUTH DEVON PL6 7PP ENGLAND

View Document

15/06/1815 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KCP NOMINEES LIMITED

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / KCP NOMINEES LIMITED / 26/09/2017

View Document

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KCP NOMINEES LIMITED

View Document

09/04/189 April 2018 CESSATION OF MICHAEL WILLIAM FELL AS A PSC

View Document

06/04/186 April 2018 04/04/18 STATEMENT OF CAPITAL GBP 100.50

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP DUQUENOY

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MR JAMES WILLIAM EXCELL

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MR ANDREW ALBERT DUNKLEY

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MR ROSS CHRISTIAN SANGER

View Document

17/11/1717 November 2017 26/09/17 STATEMENT OF CAPITAL GBP 95.5

View Document

24/08/1724 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107109530004

View Document

10/08/1710 August 2017 CURRSHO FROM 30/04/2018 TO 31/12/2017

View Document

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM KEY CAPITAL PARTNERS THIRD FLOOR, ONE EUSTON SQUARE 40 MELTON STREET LONDON NW1 2FD UNITED KINGDOM

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED MR DEAN MURRAY

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED MR ROBERT ANDREW KAVANAGH

View Document

15/05/1715 May 2017 SUB-DIVISION 24/04/17

View Document

15/05/1715 May 2017 ADOPT ARTICLES 24/04/2017

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR CHRISTOPHER DOREY

View Document

04/05/174 May 2017 24/04/17 STATEMENT OF CAPITAL GBP 84.5

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR ADRIAN SAUNDERS

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR CALLUM TASKER

View Document

04/05/174 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107109530003

View Document

03/05/173 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107109530001

View Document

03/05/173 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107109530002

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR PHILIP JAMES DUQUENOY

View Document

05/04/175 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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