Advanced company searchLink opens in new window

C S HOMES LTD

Company number 10673719

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)
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