CSMS PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 Confirmation statement made on 2025-07-07 with updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/03/2429 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/04/2229 April 2022 Registered office address changed from Unit 12 Clayfield Mews Newcomen Road Tunbridge Wells Kent TN4 9PA United Kingdom to Unit 10 Clayfield Mews Newcomen Road Tunbridge Wells Kent TN4 9PA on 2022-04-29

View Document

29/04/2229 April 2022 Director's details changed for Mrs Suzanne Wakeman on 2022-04-28

View Document

29/04/2229 April 2022 Change of details for Mrs Suzanne Wakeman as a person with significant control on 2022-04-28

View Document

18/02/2218 February 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

07/07/217 July 2021 Statement of capital following an allotment of shares on 2020-06-30

View Document

07/07/217 July 2021 Registered office address changed from 2 Csms Property Limited 1st Floor, 2 High Street Tunbridge Wells TN1 1UX England to Unit 12 Clayfield Mews Newcomen Road Tunbridge Wells Kent TN4 9PA on 2021-07-07

View Document

07/07/217 July 2021 Change of details for Mrs Suzanne Wakeman as a person with significant control on 2021-07-01

View Document

07/07/217 July 2021 Director's details changed for Mrs Suzanne Wakeman on 2021-07-01

View Document

07/07/217 July 2021 Director's details changed for Mr Mark Robert Nicholson on 2021-07-01

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

07/07/217 July 2021 Change of details for Mr Mark Robert Nicholson as a person with significant control on 2021-07-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/07/205 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

24/06/2024 June 2020 COMPANY NAME CHANGED THE GOOD ESTATE AGENT TW LIMITED CERTIFICATE ISSUED ON 24/06/20

View Document

22/06/2022 June 2020 COMPANY NAME CHANGED WND PROPERTY LIMITED CERTIFICATE ISSUED ON 22/06/20

View Document

22/06/2022 June 2020 CESSATION OF LAUREN HOLLY DAVIDSON AS A PSC

View Document

22/06/2022 June 2020 APPOINTMENT TERMINATED, DIRECTOR LAUREN DAVIDSON

View Document

18/06/2018 June 2020 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