Advanced company searchLink opens in new window

CS ESTATES LIMITED

Company number 02817337

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Aug 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
11 Jul 2017 PSC02 Notification of Ch Group Ltd as a person with significant control on 1 July 2016
11 Jul 2017 CS01 Confirmation statement made on 12 May 2017 with no updates
11 Jul 2017 TM01 Termination of appointment of Phyllis Marion Hanifan as a director on 2 March 2017
23 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
16 Sep 2016 RP04AR01 Second filing of the annual return made up to 12 May 2015
06 Jul 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 16/09/2016
17 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
14 Aug 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
12 Jan 2015 AP03 Appointment of Lisa Hanifan as a secretary on 6 November 2014
09 Jan 2015 AP03 Appointment of Audrey Hanifan as a secretary on 6 November 2014
23 Dec 2014 TM02 Termination of appointment of Thean Chye Por as a secretary on 6 November 2014
13 Oct 2014 MR01 Registration of charge 028173370002, created on 22 September 2014
10 Jul 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
19 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
21 May 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
17 May 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
17 May 2012 CH01 Director's details changed for Mr Paul Thomas Hanifan on 18 May 2011
17 May 2012 CH01 Director's details changed for Perry John Charles Hanifan on 18 May 2011
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
17 May 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders