CITY AND SUBURBAN PROPERTIES LIMITED

02133779
23 READING ROAD CHOLSEY WALLINGFORD OX10 9HL

Documents

Documents
Date Category Description Pages
28 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2024 accounts Annual Accounts 7 Buy now
28 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2023 accounts Annual Accounts 7 Buy now
27 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Mar 2022 accounts Annual Accounts 7 Buy now
22 Jun 2021 accounts Annual Accounts 7 Buy now
17 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2020 accounts Annual Accounts 6 Buy now
16 Oct 2019 mortgage Registration of a charge 47 Buy now
10 Oct 2019 mortgage Registration of a charge 4 Buy now
11 Sep 2019 officers Change of particulars for director (Mr Christopher John Catt) 2 Buy now
04 Jun 2019 officers Change of particulars for director (Mr Christopher John Catt) 2 Buy now
04 Jun 2019 officers Change of particulars for director (Mr Christopher John Catt) 2 Buy now
09 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2019 mortgage Statement of satisfaction of a charge 4 Buy now
13 Apr 2019 mortgage Statement of satisfaction of a charge 4 Buy now
27 Mar 2019 accounts Annual Accounts 5 Buy now
19 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Mar 2018 accounts Annual Accounts 5 Buy now
13 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jun 2017 officers Termination of appointment of secretary (John Sebastian Norman James Horsey) 1 Buy now
28 Mar 2017 accounts Annual Accounts 4 Buy now
13 Aug 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Aug 2016 annual-return Annual Return 6 Buy now
12 Aug 2016 officers Change of particulars for secretary (Mr John Sebastian Norman James Horsey) 1 Buy now
12 Aug 2016 officers Change of particulars for director (Mr Christopher John Catt) 2 Buy now
09 Aug 2016 gazette Gazette Notice Compulsory 1 Buy now
29 Feb 2016 accounts Annual Accounts 4 Buy now
26 May 2015 annual-return Annual Return 4 Buy now
26 May 2015 officers Change of particulars for secretary (Mr John Sebastian Norman James Horsey) 1 Buy now
31 Mar 2015 accounts Annual Accounts 4 Buy now
15 Jul 2014 annual-return Annual Return 4 Buy now
28 Mar 2014 accounts Annual Accounts 4 Buy now
07 Jun 2013 annual-return Annual Return 4 Buy now
07 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jun 2013 accounts Annual Accounts 4 Buy now
18 May 2012 annual-return Annual Return 4 Buy now
03 Apr 2012 accounts Annual Accounts 3 Buy now
16 May 2011 annual-return Annual Return 4 Buy now
04 Apr 2011 accounts Annual Accounts 3 Buy now
31 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jun 2010 annual-return Annual Return 4 Buy now
30 Mar 2010 accounts Annual Accounts 7 Buy now
05 Mar 2010 officers Change of particulars for director (Christopher John Catt) 2 Buy now
04 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 34 3 Buy now
04 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 35 3 Buy now
13 May 2009 annual-return Return made up to 09/05/09; full list of members 3 Buy now
30 Apr 2009 accounts Annual Accounts 4 Buy now
31 Mar 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 1 Buy now
26 Jan 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 2 Buy now
30 Jul 2008 accounts Annual Accounts 6 Buy now
19 May 2008 annual-return Return made up to 09/05/08; full list of members 3 Buy now
07 Feb 2008 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
20 Jul 2007 accounts Annual Accounts 6 Buy now
11 May 2007 annual-return Return made up to 09/05/07; no change of members 2 Buy now
15 Dec 2006 mortgage Particulars of mortgage/charge 3 Buy now
16 May 2006 annual-return Return made up to 09/05/06; no change of members 2 Buy now
21 Apr 2006 officers Secretary resigned 1 Buy now
15 Mar 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
15 Mar 2006 accounts Annual Accounts 6 Buy now
11 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
02 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
07 Jan 2006 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
06 Jan 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
06 Jan 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
06 Jan 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
06 Jan 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
08 Jul 2005 mortgage Particulars of mortgage/charge 3 Buy now
18 May 2005 annual-return Return made up to 09/05/05; full list of members 5 Buy now
11 Aug 2004 accounts Annual Accounts 6 Buy now
04 Aug 2004 accounts Annual Accounts 6 Buy now
18 May 2004 annual-return Return made up to 09/05/04; full list of members 6 Buy now
05 Aug 2003 accounts Annual Accounts 7 Buy now
03 Jul 2003 address Registered office changed on 03/07/03 from: 286 brixton hill london SW2 1HT 1 Buy now
18 Jun 2003 annual-return Return made up to 09/05/03; full list of members 6 Buy now
15 Jul 2002 accounts Annual Accounts 6 Buy now
28 Jun 2002 annual-return Return made up to 09/05/02; full list of members 6 Buy now
21 Feb 2002 mortgage Particulars of mortgage/charge 4 Buy now
21 Feb 2002 mortgage Particulars of mortgage/charge 5 Buy now
21 Feb 2002 officers New secretary appointed 2 Buy now
05 Sep 2001 mortgage Particulars of mortgage/charge 2 Buy now
14 Jul 2001 mortgage Particulars of mortgage/charge 4 Buy now
12 Jul 2001 annual-return Return made up to 09/05/01; full list of members 5 Buy now
03 May 2001 accounts Annual Accounts 6 Buy now
27 Feb 2001 officers Director resigned 1 Buy now
20 Jun 2000 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
20 Jun 2000 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
20 Jun 2000 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
20 Jun 2000 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
20 Jun 2000 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
20 Jun 2000 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
20 Jun 2000 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
20 Jun 2000 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
20 Jun 2000 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
20 Jun 2000 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
20 Jun 2000 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
20 Jun 2000 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now