- Company Overview for C S R PROPERTIES (TELFORD) LTD (05025008)
- Filing history for C S R PROPERTIES (TELFORD) LTD (05025008)
- People for C S R PROPERTIES (TELFORD) LTD (05025008)
- Charges for C S R PROPERTIES (TELFORD) LTD (05025008)
- More for C S R PROPERTIES (TELFORD) LTD (05025008)
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) |
---|---|---|---|
25 May 2017 | CH01 | Director's details changed for Mr Alexander Ragonesi on 30 April 2015 | |
25 May 2017 | CH01 | Director's details changed for Carole Beatrice Lillian Ragonesi on 30 April 2015 | |
25 May 2017 | CH03 | Secretary's details changed for Carole Beatrice Lillian Ragonesi on 30 April 2015 | |
25 May 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
24 May 2017 | AD01 | Registered office address changed from 118 Vyse Street Birmingham West Midlands B18 6LP to 39 Northampton Street Hockley Birmingham West Midlands B18 6DU on 24 May 2017 | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
25 May 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
18 Mar 2016 | AAMD | Amended total exemption small company accounts made up to 31 January 2015 | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
30 Oct 2015 | CH03 | Secretary's details changed for Carole Beatrice Lillian Ragonesi on 30 April 2015 | |
30 Oct 2015 | CH01 | Director's details changed for Carole Beatrice Lillian Ragonesi on 30 April 2015 | |
30 Oct 2015 | CH01 | Director's details changed for Alexander Ragonesi on 30 April 2015 | |
27 May 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
18 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
23 May 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
04 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
06 Jun 2013 | AD01 | Registered office address changed from 39 Northampton Street Birmingham West Midlands B18 6DU United Kingdom on 6 June 2013 | |
06 Jun 2013 | AR01 | Annual return made up to 21 May 2013 | |
02 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
28 Mar 2012 | AR01 | Annual return made up to 21 March 2012 | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
03 May 2011 | AA | Total exemption small company accounts made up to 31 January 2010 | |
11 Mar 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders | |
05 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2011 | AD01 | Registered office address changed from C/O Rsm Tenon Limited 3 Hollinswood Court Stafford Park 1 Telford Shropshire TF3 3DE England on 3 March 2011 |