- Company Overview for CSR CONSTRUCTION LTD (11390757)
- Filing history for CSR CONSTRUCTION LTD (11390757)
- People for CSR CONSTRUCTION LTD (11390757)
- More for CSR CONSTRUCTION LTD (11390757)
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) |
---|---|---|---|
10 Mar 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Feb 2023 | DS01 | Application to strike the company off the register | |
20 Feb 2023 | CS01 | Confirmation statement made on 13 January 2023 with updates | |
23 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
04 Feb 2022 | CS01 | Confirmation statement made on 13 January 2022 with no updates | |
17 Nov 2021 | CH01 | Director's details changed for Mr Michael John Rayner on 15 November 2021 | |
14 Jun 2021 | AD01 | Registered office address changed from 29 Crouch Street Colchester Essex CO3 3EN United Kingdom to 62 Head Street Colchester CO1 1PB on 14 June 2021 | |
27 Jan 2021 | CS01 | Confirmation statement made on 13 January 2021 with no updates | |
27 Oct 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
29 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
13 Jan 2020 | CS01 | Confirmation statement made on 13 January 2020 with updates | |
13 Jan 2020 | PSC02 | Notification of Lexden Homes (Colchester) Limited as a person with significant control on 13 January 2020 | |
12 Jun 2019 | CS01 | Confirmation statement made on 30 May 2019 with no updates | |
04 Feb 2019 | CH01 | Director's details changed for Mr Michael John Rayner on 4 February 2019 | |
31 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-31
|