CSP 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 |
---|---|
07/05/257 May 2025 | Director's details changed for Clinton Walter Proffitt on 2025-04-28 |
07/05/257 May 2025 | Director's details changed for Susan Jane Proffitt on 2025-04-28 |
07/05/257 May 2025 | Change of details for Mr Clinton Walter Proffitt as a person with significant control on 2025-04-28 |
07/03/257 March 2025 | Confirmation statement made on 2025-02-01 with no updates |
22/11/2422 November 2024 | Total exemption full accounts made up to 2024-04-30 |
15/11/2415 November 2024 | Registered office address changed from 2 Stable Close Lea Shaw Holloway Matlock Derbyshire DE4 5AT to Sycamore House the Orchard Steeple Grange Wirksworth Matlock DE4 4FS on 2024-11-15 |
15/11/2415 November 2024 | Termination of appointment of Henry William Foster as a secretary on 2024-11-08 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-01 with no updates |
14/01/2414 January 2024 | Total exemption full accounts made up to 2023-04-30 |
12/03/2312 March 2023 | Confirmation statement made on 2023-02-01 with no updates |
21/01/2321 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
22/11/2122 November 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/12/2028 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
26/01/2026 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
21/11/1821 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
24/08/1724 August 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
11/02/1611 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
02/09/152 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
12/02/1512 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
19/06/1419 June 2014 | APPOINTMENT TERMINATED, DIRECTOR SANDRA FOSTER |
19/06/1419 June 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
19/06/1419 June 2014 | SECRETARY APPOINTED MR CLINTON WALTER PROFFITT |
19/06/1419 June 2014 | APPOINTMENT TERMINATED, DIRECTOR HENRY FOSTER |
19/06/1419 June 2014 | APPOINTMENT TERMINATED, SECRETARY SANDRA FOSTER |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
25/03/1425 March 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
27/02/1427 February 2014 | REGISTERED OFFICE CHANGED ON 27/02/2014 FROM LIFFORD HALL LIFFORD LANE KINGS NORTON BIRMINGHAM WEST MIDLANDS B30 3JN |
22/01/1422 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
27/11/1327 November 2013 | PREVEXT FROM 28/02/2013 TO 30/04/2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
18/02/1318 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
22/03/1222 March 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
22/11/1122 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
14/02/1114 February 2011 | Annual return made up to 1 February 2011 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
25/02/1025 February 2010 | Annual return made up to 1 February 2010 with full list of shareholders |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLINTON WALTER PROFFITT / 01/02/2010 |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HENRY WILLIAM FOSTER / 01/02/2010 |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MARJORIE FOSTER / 01/02/2010 |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE PROFFITT / 01/02/2010 |
05/05/095 May 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 |
03/03/093 March 2009 | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS |
17/03/0817 March 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
17/03/0817 March 2008 | DIRECTOR AND SECRETARY APPOINTED HENRY WILLIAM FOSTER |
17/03/0817 March 2008 | DIRECTOR APPOINTED CLINTON WALTER PROFFITT |
17/03/0817 March 2008 | DIRECTOR APPOINTED SUSAN JANE PROFFITT |
17/03/0817 March 2008 | DIRECTOR AND SECRETARY APPOINTED SANDRA MARJORIE FOSTER |
17/03/0817 March 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
01/02/081 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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