CSN PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Confirmation statement made on 2025-06-11 with no updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
10/03/2510 March 2025 | Appointment of Ms Jenna Goldberg as a director on 2025-03-07 |
05/07/245 July 2024 | Registered office address changed from 39 Etchingham Park Road London N3 2DU to Alders Farm Ivy Lane Great Brickhill Milton Keynes MK17 9AH on 2024-07-05 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
10/04/2410 April 2024 | Appointment of Mr Darren Goldberg as a director on 2024-04-10 |
18/03/2418 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-11 with no updates |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/04/2225 April 2022 | Total exemption full accounts made up to 2021-06-30 |
14/07/2114 July 2021 | Confirmation statement made on 2021-06-11 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
12/02/2112 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
09/03/209 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
29/04/1929 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
20/07/1720 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN HAROLD GOLDBERG |
20/07/1720 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA FRANCINE GOLDBERG |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/06/1621 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
24/03/1624 March 2016 | DIRECTOR APPOINTED MRS BARBARA FRANCINE GOLDBERG |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/06/1529 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
09/03/159 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
09/07/149 July 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
14/06/1314 June 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
22/03/1322 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
15/03/1315 March 2013 | APPOINTMENT TERMINATED, DIRECTOR BARBARA GOLDBERG |
24/07/1224 July 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
09/03/129 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
22/07/1122 July 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
10/05/1110 May 2011 | 11/06/10 STATEMENT OF CAPITAL GBP 2 |
19/04/1119 April 2011 | DIRECTOR APPOINTED BARBARA FRANCINE GOLDBERG |
19/04/1119 April 2011 | DIRECTOR APPOINTED MR ALAN HAROLD GOLDBERG |
17/09/1017 September 2010 | REGISTERED OFFICE CHANGED ON 17/09/2010 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM |
17/09/1017 September 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
10/09/1010 September 2010 | COMPANY NAME CHANGED DENICREST LIMITED CERTIFICATE ISSUED ON 10/09/10 |
11/06/1011 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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