CS PROPERTIES - History of Changes


DateDescription
2024-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/24, NO UPDATES
2024-08-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2023-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/23, WITH UPDATES
2023-09-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES ATKINSON
2023-09-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE MACKENZIE / 07/02/2019
2023-08-07 update account_ref_month 12 => 3
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-12-31
2023-07-20 update statutory_documents CURREXT FROM 31/12/2023 TO 31/03/2024
2023-07-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-12 delete source_ip 72.167.191.69
2023-04-12 insert source_ip 76.223.105.230
2023-04-12 insert source_ip 13.248.243.5
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-30 delete person Connor Price
2022-12-30 insert email ja..@csproperties.com
2022-12-30 insert person Jacob Clarke
2022-12-30 insert person Lucy Pym
2022-09-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/22, NO UPDATES
2022-02-13 insert contact_pages_linkeddomain google.com
2022-02-13 insert index_pages_linkeddomain google.com
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES
2020-09-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES
2019-05-22 update statutory_documents 07/02/19 STATEMENT OF CAPITAL GBP 100
2018-11-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE MACKENZIE / 26/11/2018
2018-11-26 update statutory_documents CESSATION OF SARAH SAMANTHA DINES AS A PSC
2018-11-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH SAMANTHA DINES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES
2017-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH SAMANTHA DINES / 01/12/2017
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES
2016-10-07 update account_category TOTAL EXEMPTION SMALL => null
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2015-11-07 update returns_last_madeup_date 2014-09-10 => 2015-09-10
2015-11-07 update returns_next_due_date 2015-10-08 => 2016-10-08
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-07 update statutory_documents 10/09/15 FULL LIST
2015-09-22 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address 5 LONDON ROAD BICESTER ENGLAND OX26 6BU
2014-11-07 insert address 5 LONDON ROAD BICESTER OX26 6BU
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-10 => 2014-09-10
2014-11-07 update returns_next_due_date 2014-10-08 => 2015-10-08
2014-10-09 update statutory_documents 10/09/14 FULL LIST
2014-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE MACKENZIE / 08/10/2014
2014-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH SAMANTHA DINES / 21/03/2014
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-25 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-10 => 2013-09-10
2013-10-07 update returns_next_due_date 2013-10-08 => 2014-10-08
2013-09-19 update statutory_documents 10/09/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-27 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 7032 - Manage real estate, fee or contract
2013-06-23 insert sic_code 68320 - Management of real estate on a fee or contract basis
2013-06-23 update returns_last_madeup_date 2011-09-10 => 2012-09-10
2013-06-23 update returns_next_due_date 2012-10-08 => 2013-10-08
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-06-10 => 2013-09-30
2012-10-04 update statutory_documents 10/09/12 FULL LIST
2012-08-24 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-09-28 update statutory_documents CURREXT FROM 30/09/2011 TO 31/12/2011
2011-09-28 update statutory_documents 10/09/11 FULL LIST
2010-09-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION