Advanced company searchLink opens in new window

CSG PROPERTY LTD

Company number 07715977

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)
08 Jun 2016 SH01 Statement of capital following an allotment of shares on 12 May 2016
  • GBP 200
25 May 2016 AP01 Appointment of Mr Christopher Lee Gilbert as a director on 12 May 2016
26 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
27 Aug 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
28 Apr 2015 MR01 Registration of charge 077159770004, created on 27 April 2015
30 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
21 Mar 2015 MR01 Registration of charge 077159770003, created on 20 March 2015
02 Mar 2015 MR01 Registration of charge 077159770002, created on 27 February 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
05 Sep 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
05 Sep 2014 TM01 Termination of appointment of Christopher Lee Gilbert as a director on 13 September 2013
10 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
29 Aug 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
29 Aug 2013 AD03 Register(s) moved to registered inspection location
29 Aug 2013 AD02 Register inspection address has been changed
29 Aug 2013 AD01 Registered office address changed from Royal Cottage Merrycock Lane Heighington Lincoln LN4 1QL England on 29 August 2013
29 Aug 2013 AD01 Registered office address changed from Hornbeam House Waltham Road White Waltham Maidenhead Berkshire SL6 3JD England on 29 August 2013
23 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
29 Aug 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
30 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 1
25 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted