- Company Overview for CSM MOTOR PROPERTIES LIMITED (05440109)
- Filing history for CSM MOTOR PROPERTIES LIMITED (05440109)
- People for CSM MOTOR PROPERTIES LIMITED (05440109)
- Charges for CSM MOTOR PROPERTIES LIMITED (05440109)
- More for CSM MOTOR PROPERTIES LIMITED (05440109)
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 |