- Company Overview for C S HOMES LTD (10673719)
- Filing history for C S HOMES LTD (10673719)
- People for C S HOMES LTD (10673719)
- Charges for C S HOMES LTD (10673719)
- More for C S HOMES LTD (10673719)
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) |
---|---|---|---|
12 Nov 2024 | CH01 | Director's details changed for Mr Jack Raymond Colback on 11 November 2024 | |
14 Aug 2024 | CS01 | Confirmation statement made on 1 August 2024 with no updates | |
12 Jul 2024 | AD01 | Registered office address changed from 318 Tavistock Road Plymouth Devon PL6 8AL United Kingdom to 3 Portobello Close Station Road Stannington Northumberland NE61 6DX on 12 July 2024 | |
21 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
02 May 2024 | CH01 | Director's details changed for Mr Oliver Paul Stapleton on 1 May 2024 | |
01 May 2024 | AD01 | Registered office address changed from 3 Portobello Close Station Road Stannington Northumberland NE61 6DX United Kingdom to 318 Tavistock Road Plymouth Devon PL6 8AL on 1 May 2024 | |
02 Aug 2023 | AD01 | Registered office address changed from 24 Barley Way Killingworth North Tyneside Newcastle NE12 7BN United Kingdom to 3 Portobello Close Station Road Stannington Northumberland NE61 6DX on 2 August 2023 | |
02 Aug 2023 | CH01 | Director's details changed for Mr Oliver Paul Stapleton on 1 August 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with updates | |
24 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with updates | |
26 Jul 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
26 May 2022 | AA01 | Previous accounting period shortened from 31 August 2021 to 30 August 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with no updates | |
27 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
27 Apr 2021 | MR04 | Satisfaction of charge 106737190003 in full | |
27 Apr 2021 | MR04 | Satisfaction of charge 106737190004 in full | |
03 Mar 2021 | AD01 | Registered office address changed from Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT United Kingdom to 24 Barley Way Killingworth North Tyneside Newcastle NE12 7BN on 3 March 2021 | |
02 Mar 2021 | CH01 | Director's details changed for Mr Oliver Paul Stapleton on 2 March 2021 | |
02 Mar 2021 | CH01 | Director's details changed for Mr Jack Raymond Colback on 2 March 2021 | |
30 Nov 2020 | AD01 | Registered office address changed from 19 Lovell Road Yoxall Burton-on-Trent DE13 8QA England to Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT on 30 November 2020 | |
30 Nov 2020 | CH01 | Director's details changed for Mr Oliver Paul Stapleton on 30 November 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
15 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
24 Apr 2020 | MR01 | Registration of charge 106737190005, created on 21 April 2020 |