Advanced company searchLink opens in new window

C SQUARED PROPERTY DEVELOPMENTS LTD

Company number 09780393

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)
09 Oct 2019 CS01 Confirmation statement made on 15 September 2019 with updates
26 Sep 2019 AD01 Registered office address changed from Beaumont House 172 Southgate Street Gloucesster Gloucestershire GL1 2EZ United Kingdom to 20 Newerne Street Lydney GL15 5RA on 26 September 2019
19 Jul 2019 AD01 Registered office address changed from 20 Newerne Street Lydney Gloucestershire GL15 5RA United Kingdom to Beaumont House 172 Southgate Street Gloucesster Gloucestershire GL1 2EZ on 19 July 2019
18 Jul 2019 AD01 Registered office address changed from 172 Southgate Street Gloucester GL1 2EZ England to 20 Newerne Street Lydney Gloucestershire GL15 5RA on 18 July 2019
08 Jul 2019 AD01 Registered office address changed from 20 Newerne Street Lydney Gloucestershire GL15 5RA United Kingdom to 172 Southgate Street Gloucester GL1 2EZ on 8 July 2019
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
12 Jun 2019 MR01 Registration of charge 097803930003, created on 7 June 2019
11 Jun 2019 MR01 Registration of charge 097803930002, created on 7 June 2019
15 Feb 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-shares 29/01/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Feb 2019 AP01 Appointment of Mr David Anthony Thomas as a director on 29 January 2019
04 Feb 2019 AP01 Appointment of Mr Richard Stephen Williams as a director on 29 January 2019
28 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with updates
26 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
21 May 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Oct 2017 AP01 Appointment of Mr Charles Jeremy Clarke as a director on 4 October 2017
29 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with updates
13 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
30 Jan 2017 MR01 Registration of charge 097803930001, created on 19 January 2017
27 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Generial business 05/10/2016
  • RES10 ‐ Resolution of allotment of securities
10 Oct 2016 SH01 Statement of capital following an allotment of shares on 5 October 2016
  • GBP 1,000
03 Oct 2016 CS01 Confirmation statement made on 15 September 2016 with updates
28 Aug 2016 AP01 Appointment of Mr Christopher Paul Davis as a director on 9 August 2016
19 Aug 2016 AP01 Appointment of Mr Graeme Malcolm Guthrie as a director on 9 August 2016
16 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-16
  • GBP 2