- Company Overview for CS ESTATES LIMITED (02817337)
- Filing history for CS ESTATES LIMITED (02817337)
- People for CS ESTATES LIMITED (02817337)
- Charges for CS ESTATES LIMITED (02817337)
- More for CS ESTATES LIMITED (02817337)
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
|
|
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
|
|
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
|
|
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 |