C S G PROPERTIES LIMITED - HOUGHTON LE SPRING


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Change date: 2023-10-31. New address: 11 st. Pauls Drive Houghton Le Spring DH4 7SH. Old address: 115 Chester Road Sunderland Tyne and Wear SR4 7HG England. 2023-10-31 View Report
Confirmation statement. Statement with updates. 2023-05-12 View Report
Capital. Capital allotment shares. 2022-08-19 View Report
Accounts. Accounts type micro entity. 2022-08-19 View Report
Confirmation statement. Statement with updates. 2022-04-26 View Report
Accounts. Accounts type micro entity. 2021-12-30 View Report
Mortgage. Charge creation date: 2021-12-17. Charge number: 075842480007. 2021-12-20 View Report
Persons with significant control. Psc name: Mr Gavin James Bennett. Change date: 2021-04-20. 2021-04-20 View Report
Confirmation statement. Statement with updates. 2021-04-13 View Report
Persons with significant control. Cessation date: 2021-04-12. Psc name: Mary Ellen Bennett. 2021-04-12 View Report
Persons with significant control. Change date: 2021-04-12. Psc name: Mr Gavin James Bennett. 2021-04-12 View Report
Mortgage. Charge creation date: 2021-04-01. Charge number: 075842480006. 2021-04-12 View Report
Persons with significant control. Notification date: 2019-07-12. Psc name: Ellen Mary Bennett. 2021-04-08 View Report
Accounts. Accounts type total exemption full. 2020-12-23 View Report
Confirmation statement. Statement with updates. 2020-06-16 View Report
Address. New address: 115 Chester Road Sunderland Tyne and Wear SR4 7HG. Change date: 2020-04-15. Old address: 44 Chipchase Washington Tyne and Wear NE38 0NQ England. 2020-04-15 View Report
Officers. Officer name: Mrs Ellen Mary Bennett. Change date: 2020-04-08. 2020-04-15 View Report
Officers. Officer name: Mr Gavin James Bennett. Change date: 2020-04-09. 2020-04-15 View Report
Officers. Change date: 2020-04-08. Officer name: Mr Gavin James Bennett. 2020-04-09 View Report
Mortgage. Charge creation date: 2019-11-08. Charge number: 075842480005. 2019-11-19 View Report
Mortgage. Charge number: 075842480004. Charge creation date: 2019-11-01. 2019-11-05 View Report
Mortgage. Charge number: 2. 2019-09-13 View Report
Mortgage. Charge number: 1. 2019-08-22 View Report
Address. Change date: 2019-08-16. New address: 44 Chipchase Washington Tyne and Wear NE38 0NQ. Old address: 44 Chipchase Washington NE38 0NQ England. 2019-08-16 View Report
Address. New address: 44 Chipchase Washington NE38 0NQ. Old address: 115 Chester Road Sunderland Tyne & Wear SR4 7HG. Change date: 2019-08-16. 2019-08-16 View Report
Persons with significant control. Notification date: 2019-08-02. Psc name: Gavin James Bennett. 2019-08-15 View Report
Persons with significant control. Psc name: Mary Ellen Bennett. Notification date: 2019-08-02. 2019-08-15 View Report
Officers. Officer name: Mr Gavin James Bennett. Appointment date: 2019-08-02. 2019-08-15 View Report
Officers. Appointment date: 2019-08-02. Officer name: Mrs Ellen Mary Bennett. 2019-08-15 View Report
Officers. Termination date: 2019-07-12. Officer name: Craig Stevens. 2019-08-06 View Report
Persons with significant control. Psc name: Sean Norman Thompson. Cessation date: 2019-07-12. 2019-08-06 View Report
Persons with significant control. Psc name: Craig Stevens. Cessation date: 2019-07-12. 2019-08-06 View Report
Officers. Termination date: 2019-07-12. Officer name: Sean Norman Thompson. 2019-08-06 View Report
Persons with significant control. Cessation date: 2019-07-12. Psc name: Graeme Winyard. 2019-08-06 View Report
Officers. Termination date: 2019-07-12. Officer name: Graeme Winyard. 2019-08-06 View Report
Mortgage. Charge number: 3. 2019-07-16 View Report
Accounts. Accounts type unaudited abridged. 2019-06-26 View Report
Confirmation statement. Statement with updates. 2019-04-10 View Report
Officers. Officer name: Mr Graeme Winyard. Change date: 2019-02-26. 2019-04-09 View Report
Persons with significant control. Psc name: Mr Graeme Winyard. Change date: 2019-02-26. 2019-04-09 View Report
Officers. Change date: 2018-09-11. Officer name: Mr Craig Stevens. 2018-09-26 View Report
Officers. Change date: 2018-09-11. Officer name: Mr Sean Norman Thompson. 2018-09-26 View Report
Persons with significant control. Change date: 2018-09-11. Psc name: Mr Sean Norman Thompson. 2018-09-26 View Report
Persons with significant control. Change date: 2018-09-11. Psc name: Mr Craig Stevens. 2018-09-26 View Report
Accounts. Accounts type total exemption full. 2018-06-25 View Report
Confirmation statement. Statement with updates. 2018-05-02 View Report
Accounts. Accounts type total exemption full. 2017-06-07 View Report
Confirmation statement. Statement with updates. 2017-04-21 View Report
Accounts. Accounts type total exemption small. 2016-07-11 View Report
Annual return. With made up date full list shareholders. 2016-05-03 View Report