Advanced company searchLink opens in new window

CSM MOTOR PROPERTIES LIMITED

Company number 05440109

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)
23 Jul 2024 AA01 Previous accounting period extended from 31 December 2023 to 30 June 2024
31 May 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
13 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
13 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
13 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
13 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
04 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
20 Dec 2022 AD01 Registered office address changed from C/O J Davy Limited Churchill Way West West Ham Basingstoke Hampshire RG22 6PL United Kingdom to 5 Armston Road Quorn Loughborough Leicestershire LE12 8QP on 20 December 2022
24 Aug 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
24 Aug 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
24 Aug 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
24 Aug 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
19 May 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
18 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
18 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
18 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
18 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
04 Jun 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
19 Nov 2020 AA Accounts for a small company made up to 31 December 2019
08 Oct 2020 MR04 Satisfaction of charge 4 in full
01 Jul 2020 PSC04 Change of details for Mr David James Sear-Mayes as a person with significant control on 1 July 2020
01 Jul 2020 AD01 Registered office address changed from C/O J Davy Limited West Ham Industrial Estate Basingstoke Hampshire RG22 6PL to C/O J Davy Limited Churchill Way West West Ham Basingstoke Hampshire RG22 6PL on 1 July 2020
29 May 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
13 Oct 2019 AA Accounts for a small company made up to 31 December 2018
24 May 2019 CS01 Confirmation statement made on 29 April 2019 with no updates