CSSC PROPERTIES LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

10/07/2410 July 2024 Accounts for a small company made up to 2023-12-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

25/09/2325 September 2023 Accounts for a small company made up to 2022-12-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

28/09/2228 September 2022 Resolutions

View Document

28/09/2228 September 2022 Resolutions

View Document

28/09/2228 September 2022 Resolutions

View Document

28/09/2228 September 2022 Resolutions

View Document

04/04/224 April 2022 Termination of appointment of Simon Norris Lee as a director on 2022-03-14

View Document

04/04/224 April 2022 Termination of appointment of Simon Norris Lee as a secretary on 2022-03-14

View Document

04/04/224 April 2022 Appointment of Mr Paul Gerard Stubbs as a secretary on 2022-03-14

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

10/11/2110 November 2021 Accounts for a small company made up to 2020-12-31

View Document

20/08/1920 August 2019 NOTIFICATION OF PSC STATEMENT ON 20/08/2019

View Document

24/07/1924 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NORRIS LEE / 01/04/2019

View Document

24/05/1924 May 2019 CESSATION OF MARIAN HOLMES AS A PSC

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARIAN HOLMES

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR RAYMOND HASKELL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MRS WENDY ELEY

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD WALLACE

View Document

02/08/182 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CONSTABLE

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

05/07/175 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

26/09/1626 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, SECRETARY MARIAN HOLMES

View Document

23/03/1623 March 2016 SECRETARY APPOINTED MR SIMON NORRIS LEE

View Document

07/12/157 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM 7/8 BUCKINGHAM PLACE BELLFIELD ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5HW

View Document

02/09/152 September 2015 SECRETARY APPOINTED MRS MARIAN HOLMES

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, SECRETARY PETER MAYERS

View Document

27/08/1527 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/12/1411 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

18/09/1418 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MR SIMON NORRIS LEE

View Document

12/12/1312 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

11/10/1311 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/12/1218 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

09/08/129 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/12/1121 December 2011 NC INC ALREADY ADJUSTED 07/09/2011

View Document

21/12/1121 December 2011 INCREASING SHARE CAPITAL.

View Document

15/12/1115 December 2011 15/12/11 STATEMENT OF CAPITAL GBP 12850000

View Document

14/12/1114 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

18/11/1118 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

02/08/112 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALEXANDER WALLACE / 17/05/2011

View Document

20/04/1120 April 2011 21/12/10 STATEMENT OF CAPITAL GBP 11350000

View Document

15/12/1015 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

04/08/104 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GEORGE CONSTABLE / 10/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALEXANDER WALLACE / 10/12/2009

View Document

10/12/0910 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/12/0818 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 AUDITOR'S RESIGNATION

View Document

03/09/083 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/01/088 January 2008 NC INC ALREADY ADJUSTED 30/09/02

View Document

04/01/084 January 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0626 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0622 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/064 January 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 NC INC ALREADY ADJUSTED 08/12/05

View Document

04/01/064 January 2006 £ NC 10000000/15000000 08/12/05

View Document

05/12/055 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0524 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 DIRECTOR RESIGNED

View Document

04/02/054 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/054 January 2005 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/02/0424 February 2004 SECRETARY RESIGNED

View Document

24/02/0424 February 2004 NEW SECRETARY APPOINTED

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

29/12/0329 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/05/0310 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0310 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0310 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0310 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0318 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/033 January 2003 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 NC INC ALREADY ADJUSTED 30/09/02

View Document

08/11/028 November 2002 NC INC ALREADY ADJUSTED 30/09/02

View Document

07/10/027 October 2002 £ NC 1000/1000000 30/0

View Document

07/10/027 October 2002 £ NC 1000000/10000000 30/

View Document

28/05/0228 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/0014 June 2000 COMPANY NAME CHANGED SHELFCO (NO.1787) LIMITED CERTIFICATE ISSUED ON 15/06/00

View Document

16/02/0016 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 ALTERMEMORANDUM31/01/00

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 REGISTERED OFFICE CHANGED ON 14/02/00 FROM: LACON HOUSE THEOBALDS ROAD, LONDON, WC1X 8SP

View Document

14/02/0014 February 2000 SECRETARY RESIGNED

View Document

14/02/0014 February 2000 DIRECTOR RESIGNED

View Document

07/12/997 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information