Advanced company searchLink opens in new window

CS PROPERTY INVESTMENT PORTFOLIO LIMITED

Company number 11182835

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)
07 Feb 2025 CS01 Confirmation statement made on 31 January 2025 with updates
20 Oct 2024 AA Micro company accounts made up to 31 January 2024
06 Sep 2024 MR01 Registration of charge 111828350005, created on 2 September 2024
05 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
29 Jan 2024 AA Micro company accounts made up to 31 January 2023
30 Oct 2023 AA01 Previous accounting period shortened from 31 January 2023 to 30 January 2023
11 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
27 Jan 2023 AD01 Registered office address changed from 24 Lancaster Road Brampton Huntingdon PE28 4QN England to The Old Barns Mill Lane Bluntisham Huntingdon Cambridgeshire PE28 3LR on 27 January 2023
30 Nov 2022 AA Micro company accounts made up to 31 January 2022
18 Aug 2022 MR01 Registration of charge 111828350004, created on 5 August 2022
03 Mar 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
22 Dec 2021 MR01 Registration of charge 111828350003, created on 22 December 2021
26 Oct 2021 AA Micro company accounts made up to 31 January 2021
04 Apr 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
26 Nov 2020 AA Micro company accounts made up to 31 January 2020
12 Nov 2020 AD01 Registered office address changed from 9 Pattens Close Whittlesey Peterborough PE7 1FA England to 24 Lancaster Road Brampton Huntingdon PE28 4QN on 12 November 2020
21 Feb 2020 AA Micro company accounts made up to 31 January 2019
14 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
28 Oct 2019 AA01 Previous accounting period shortened from 28 February 2019 to 31 January 2019
20 Oct 2019 CH01 Director's details changed for Miss Caroline Victoria Speechley on 20 October 2019
20 Oct 2019 PSC04 Change of details for Miss Caroline Victoria Speechley as a person with significant control on 8 March 2019
08 Mar 2019 CH01 Director's details changed for Miss Caroline Victoria Speechley on 7 March 2019
07 Mar 2019 CH03 Secretary's details changed for Miss Caroline Victoria Speechley on 7 March 2019
07 Mar 2019 CH01 Director's details changed for Miss Caroline Victoria Speechley on 7 March 2019
07 Mar 2019 AD01 Registered office address changed from The Willows, Station Road Abbots Ripton Huntingdon PE28 2LE England to 9 Pattens Close Whittlesey Peterborough PE7 1FA on 7 March 2019