CSP PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Director's details changed for Clinton Walter Proffitt on 2025-04-28

View Document

07/05/257 May 2025 Director's details changed for Susan Jane Proffitt on 2025-04-28

View Document

07/05/257 May 2025 Change of details for Mr Clinton Walter Proffitt as a person with significant control on 2025-04-28

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

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

View Document

15/11/2415 November 2024 Termination of appointment of Henry William Foster as a secretary on 2024-11-08

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

14/01/2414 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

12/03/2312 March 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

21/01/2321 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/12/2028 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

26/01/2026 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

21/11/1821 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

24/08/1724 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/02/1512 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR SANDRA FOSTER

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/06/1419 June 2014 SECRETARY APPOINTED MR CLINTON WALTER PROFFITT

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR HENRY FOSTER

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, SECRETARY SANDRA FOSTER

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM LIFFORD HALL LIFFORD LANE KINGS NORTON BIRMINGHAM WEST MIDLANDS B30 3JN

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/11/1327 November 2013 PREVEXT FROM 28/02/2013 TO 30/04/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

22/03/1222 March 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/02/1114 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/02/1025 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLINTON WALTER PROFFITT / 01/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY WILLIAM FOSTER / 01/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MARJORIE FOSTER / 01/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE PROFFITT / 01/02/2010

View Document

05/05/095 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

03/03/093 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

17/03/0817 March 2008 DIRECTOR AND SECRETARY APPOINTED HENRY WILLIAM FOSTER

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED CLINTON WALTER PROFFITT

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED SUSAN JANE PROFFITT

View Document

17/03/0817 March 2008 DIRECTOR AND SECRETARY APPOINTED SANDRA MARJORIE FOSTER

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

01/02/081 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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