Advanced company searchLink opens in new window

CENTRAL SOUTH REALTY LTD

Company number 11420493

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)
18 Dec 2024 AAMD Amended micro company accounts made up to 29 September 2023
11 Oct 2024 CS01 Confirmation statement made on 3 August 2024 with updates
10 Sep 2024 EW04RSS Persons' with significant control register information at 10 September 2024 on withdrawal from the public register
10 Sep 2024 EW04 Withdrawal of the persons' with significant control register information from the public register
30 Oct 2023 AP01 Appointment of Mr Rafael Bensoussan as a director on 30 October 2023
30 Oct 2023 AD01 Registered office address changed from 7 Portland Court 101 Hendon Lane London N3 3SH to 25 Ravenscroft Avenue London NW11 8BH on 30 October 2023
29 Sep 2023 AA Micro company accounts made up to 29 September 2023
13 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
13 Feb 2023 TM01 Termination of appointment of Steven Gabriel Ben Soussan as a director on 31 January 2023
13 Feb 2023 AP01 Appointment of Miss Elinor Bensoussan as a director on 31 January 2023
13 Sep 2022 AA Micro company accounts made up to 30 September 2021
06 Sep 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
14 Jun 2022 AA01 Previous accounting period shortened from 30 September 2021 to 29 September 2021
03 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
17 Jun 2021 AA Micro company accounts made up to 30 September 2020
02 Jun 2021 AA01 Previous accounting period extended from 30 June 2020 to 30 September 2020
23 Nov 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
12 Nov 2020 AD01 Registered office address changed from 80 Bridge Lane London NW11 0EJ United Kingdom to 7 Portland Court 101 Hendon Lane London N3 3SH on 12 November 2020
18 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
20 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with no updates
26 Sep 2018 MR01 Registration of charge 114204930001, created on 24 September 2018
14 Sep 2018 AD01 Registered office address changed from Elscot House Arcadia Avenue London N3 2JU United Kingdom to 80 Bridge Lane London NW11 0EJ on 14 September 2018
14 Sep 2018 AP03 Appointment of Mr Steven Gabriel Ben Soussan as a secretary on 14 September 2018
14 Sep 2018 TM02 Termination of appointment of Centrum Secretaries Limited as a secretary on 14 September 2018
03 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with updates