Advanced company searchLink opens in new window

CCS PROPERTY SERVICES (UK) LIMITED

Company number 06420796

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)
03 Dec 2013 CH03 Secretary's details changed for Ali Raza Sattar on 1 November 2013
25 Nov 2013 AA Total exemption small company accounts made up to 30 September 2013
15 Nov 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
15 Nov 2013 CH03 Secretary's details changed for Ali Raza Sattar on 1 October 2013
14 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
05 Dec 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
31 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 4
01 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 3
10 Feb 2012 AA Total exemption small company accounts made up to 30 September 2011
15 Nov 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders
14 Apr 2011 AA Total exemption small company accounts made up to 30 September 2010
12 Apr 2011 AA01 Previous accounting period shortened from 30 November 2010 to 30 September 2010
07 Dec 2010 AR01 Annual return made up to 7 November 2010 with full list of shareholders
25 Jan 2010 AA Total exemption small company accounts made up to 30 November 2009
10 Dec 2009 AR01 Annual return made up to 7 November 2009 with full list of shareholders
10 Dec 2009 CH01 Director's details changed for Abdul Sattar on 1 November 2009
02 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
26 Nov 2008 363a Return made up to 07/11/08; full list of members
26 Nov 2008 353 Location of register of members
26 Nov 2008 287 Registered office changed on 26/11/2008 from 2 lake end court taplow road, taplow maidenhead berkshire SL6 0JQ
26 Nov 2008 190 Location of debenture register
12 Feb 2008 395 Particulars of mortgage/charge
07 Feb 2008 395 Particulars of mortgage/charge
27 Nov 2007 288b Secretary resigned
27 Nov 2007 288b Director resigned