CST PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Micro company accounts made up to 2024-01-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/01/2421 January 2024 Micro company accounts made up to 2023-01-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

14/10/2114 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

23/10/1723 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/11/1525 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

09/12/149 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MR GEORGE ALEXANDER BANKS

View Document

05/12/135 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/11/1227 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/11/1129 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES BARBOUR / 16/11/2011

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HUNTER / 16/11/2011

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TIMOTHY MAYES / 16/11/2011

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, SECRETARY KAREN BROWN

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/10/115 October 2011 Registered office address changed from , Timothy Mayes, 24a High Street, Portadown, Co Armagh, BT62 1HZ on 2011-10-05

View Document

05/10/115 October 2011 REGISTERED OFFICE CHANGED ON 05/10/2011 FROM TIMOTHY MAYES 24A HIGH STREET PORTADOWN CO ARMAGH BT62 1HZ

View Document

16/12/1016 December 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

15/12/1015 December 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN JEAN BROWN / 29/11/2010

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/12/0922 December 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

29/04/0929 April 2009 31/01/09 ANNUAL ACCTS

View Document

27/11/0827 November 2008 31/01/08 ANNUAL ACCTS

View Document

20/11/0820 November 2008 16/11/08 ANNUAL RETURN SHUTTLE

View Document

02/01/082 January 2008 16/11/07 ANNUAL RETURN SHUTTLE

View Document

20/07/0720 July 2007 31/01/07 ANNUAL ACCTS

View Document

29/11/0629 November 2006 16/11/06 ANNUAL RETURN SHUTTLE

View Document

25/09/0625 September 2006 31/01/06 ANNUAL ACCTS

View Document

09/01/069 January 2006 16/11/05 ANNUAL RETURN SHUTTLE

View Document

18/07/0518 July 2005 31/01/05 ANNUAL ACCTS

View Document

10/12/0410 December 2004 16/11/04 ANNUAL RETURN SHUTTLE

View Document

12/08/0412 August 2004 CHANGE OF ARD

View Document

10/02/0410 February 2004 PARS RE MORTAGE

View Document

21/11/0321 November 2003 CHANGE OF DIRS/SEC

View Document

16/11/0316 November 2003 ARTICLES

View Document

16/11/0316 November 2003 PARS RE DIRS/SIT REG OFF

View Document

16/11/0316 November 2003 DECLN COMPLNCE REG NEW CO

View Document

16/11/0316 November 2003 MEMORANDUM

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