C SQUARED PROPERTY DEVELOPMENTS LTD

09780393
20 NEWERNE STREET LYDNEY ENGLAND GL15 5RA

Documents

Documents
Date Category Description Pages
21 Jun 2024 accounts Annual Accounts 8 Buy now
04 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2023 accounts Annual Accounts 8 Buy now
24 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2022 accounts Annual Accounts 8 Buy now
05 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jul 2022 mortgage Statement of release/cease from a charge 1 Buy now
31 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Dec 2021 mortgage Registration of a charge 40 Buy now
21 Dec 2021 mortgage Registration of a charge 46 Buy now
30 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 May 2021 accounts Annual Accounts 8 Buy now
19 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jan 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Oct 2020 officers Termination of appointment of director (Christopher Paul Davis) 1 Buy now
19 Aug 2020 officers Termination of appointment of director (Richard Stephen Williams) 1 Buy now
13 Aug 2020 resolution Resolution 2 Buy now
01 Jun 2020 officers Termination of appointment of director (Graeme Malcolm Guthrie) 1 Buy now
13 May 2020 accounts Annual Accounts 8 Buy now
22 Nov 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Oct 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2019 accounts Annual Accounts 8 Buy now
12 Jun 2019 mortgage Registration of a charge 45 Buy now
11 Jun 2019 mortgage Registration of a charge 25 Buy now
15 Feb 2019 resolution Resolution 8 Buy now
04 Feb 2019 officers Appointment of director (Mr David Anthony Thomas) 2 Buy now
04 Feb 2019 officers Appointment of director (Mr Richard Stephen Williams) 2 Buy now
28 Sep 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Jun 2018 accounts Annual Accounts 8 Buy now
21 May 2018 resolution Resolution 8 Buy now
10 Oct 2017 officers Appointment of director (Mr Charles Jeremy Clarke) 2 Buy now
29 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jun 2017 accounts Annual Accounts 5 Buy now
30 Jan 2017 mortgage Registration of a charge 50 Buy now
27 Oct 2016 resolution Resolution 14 Buy now
10 Oct 2016 capital Return of Allotment of shares 5 Buy now
03 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Aug 2016 officers Appointment of director (Mr Christopher Paul Davis) 2 Buy now
19 Aug 2016 officers Appointment of director (Mr Graeme Malcolm Guthrie) 2 Buy now
16 Sep 2015 incorporation Incorporation Company 29 Buy now