CS PROPERTY MANAGEMENT LTD

05885982
92 MURRAY GROVE LONDON N1 7QJ

Documents

Documents
Date Category Description Pages
16 May 2023 gazette Gazette Dissolved Compulsory 1 Buy now
03 Mar 2021 officers Termination of appointment of director (Stephen Popat) 1 Buy now
11 Aug 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 Jul 2018 gazette Gazette Notice Compulsory 1 Buy now
16 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 May 2017 accounts Annual Accounts 2 Buy now
01 Jun 2016 annual-return Annual Return 3 Buy now
03 May 2016 accounts Annual Accounts 2 Buy now
07 Jul 2015 annual-return Annual Return 3 Buy now
30 Apr 2015 accounts Annual Accounts 3 Buy now
04 Jul 2014 annual-return Annual Return 4 Buy now
04 Jul 2014 officers Termination of appointment of secretary (Imagine Business Cosec Ltd) 1 Buy now
24 Jun 2014 accounts Annual Accounts 3 Buy now
24 Jun 2014 officers Termination of appointment of secretary (Imagine Business Cosec Ltd) 1 Buy now
24 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Apr 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Apr 2014 accounts Annual Accounts 3 Buy now
07 Feb 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
17 Dec 2013 gazette Gazette Notice Compulsary 1 Buy now
24 May 2013 annual-return Annual Return 4 Buy now
14 Jan 2013 insolvency Notice of ceasing to act as receiver or manager 2 Buy now
15 Sep 2012 mortgage Particulars of a mortgage or charge 5 Buy now
15 Sep 2012 mortgage Particulars of a mortgage or charge 5 Buy now
10 Sep 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Sep 2012 annual-return Annual Return 4 Buy now
09 Mar 2012 insolvency Notice of appointment of receiver or manager 2 Buy now
14 Dec 2011 annual-return Annual Return 4 Buy now
14 Dec 2011 officers Change of particulars for corporate secretary (Imagine Business Cosec Ltd) 2 Buy now
13 Dec 2011 accounts Annual Accounts 4 Buy now
07 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Feb 2011 accounts Annual Accounts 3 Buy now
30 Oct 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Oct 2010 annual-return Annual Return 4 Buy now
27 Oct 2010 officers Change of particulars for corporate secretary (Imagine Business Cosec Ltd) 2 Buy now
10 Aug 2010 gazette Gazette Notice Compulsary 1 Buy now
21 Aug 2009 annual-return Return made up to 25/07/09; full list of members 3 Buy now
22 Jan 2009 officers Director appointed mr stephen popat 1 Buy now
22 Jan 2009 officers Appointment terminated director raju popat 1 Buy now
29 Aug 2008 annual-return Return made up to 25/07/08; full list of members 3 Buy now
30 May 2008 accounts Annual Accounts 2 Buy now
24 Apr 2008 address Registered office changed on 24/04/2008 from 3 fullwoods mews bevenden street london N1 6BF 1 Buy now
24 Apr 2008 officers Director's change of particulars / raju popat / 16/08/2007 1 Buy now
26 Jan 2008 mortgage Particulars of mortgage/charge 3 Buy now
15 Jan 2008 mortgage Particulars of mortgage/charge 3 Buy now
06 Dec 2007 officers New director appointed 1 Buy now
05 Dec 2007 officers Director resigned 1 Buy now
21 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
16 Aug 2007 annual-return Return made up to 25/07/07; full list of members 2 Buy now
16 Aug 2007 officers New director appointed 1 Buy now
16 Aug 2007 officers Director resigned 1 Buy now
16 Aug 2007 officers Secretary's particulars changed 1 Buy now
25 Jul 2006 incorporation Incorporation Company 7 Buy now