- Company Overview for C S S PROPERTIES LIMITED (05490315)
- Filing history for C S S PROPERTIES LIMITED (05490315)
- People for C S S PROPERTIES LIMITED (05490315)
- Charges for C S S PROPERTIES LIMITED (05490315)
- Insolvency for C S S PROPERTIES LIMITED (05490315)
- More for C S S PROPERTIES LIMITED (05490315)
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) |
---|---|---|---|
31 Jul 2013 | AR01 |
Annual return made up to 24 June 2013 with full list of shareholders
|
|
31 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
07 Nov 2012 | AD01 | Registered office address changed from 14 Taplin Way, Tylers Green Penn Bucks HP10 8DW on 7 November 2012 | |
27 Jul 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
31 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
15 Aug 2011 | AR01 | Annual return made up to 24 June 2011 with full list of shareholders | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
13 Aug 2010 | AR01 | Annual return made up to 24 June 2010 with full list of shareholders | |
24 Jun 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
03 Sep 2009 | 363a | Return made up to 24/06/09; full list of members | |
03 Sep 2009 | 288c | Director's change of particulars / john williamson / 01/06/2009 | |
23 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
14 Aug 2008 | 363a | Return made up to 24/06/08; full list of members | |
12 May 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
30 Oct 2007 | 363a | Return made up to 24/06/07; full list of members | |
30 Oct 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
30 Apr 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
13 Sep 2006 | 363a | Return made up to 24/06/06; full list of members | |
31 Oct 2005 | 395 | Particulars of mortgage/charge | |
19 Jul 2005 | 288b | Secretary resigned | |
19 Jul 2005 | 288b | Director resigned | |
19 Jul 2005 | 288a | New director appointed | |
19 Jul 2005 | 288a | New secretary appointed;new director appointed | |
19 Jul 2005 | 88(2)R | Ad 24/06/05--------- £ si 1@1=1 £ ic 1/2 | |
24 Jun 2005 | NEWINC | Incorporation |