CSR ESTATES LIMITED
Status | DISSOLVED |
Company No. | 05779391 |
Category | Private Limited Company |
Incorporated | 12 Apr 2006 |
Age | 18 years, 21 days |
Jurisdiction | England Wales |
Dissolution | 28 May 2019 |
Years | 4 years, 11 months, 6 days |
SUMMARY
CSR ESTATES LIMITED is an dissolved private limited company with number 05779391. It was incorporated 18 years, 21 days ago, on 12 April 2006 and it was dissolved 4 years, 11 months, 6 days ago, on 28 May 2019. The company address is 40 Normansfield Court Langdon Park, Teddington, TW11 9FE, England.
Company Fillings
Confirmation statement with no updates
Date: 20 Apr 2018
Action Date: 12 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-12
Documents
Notification of a person with significant control
Date: 15 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Bevan Wynn Roberts
Documents
Notification of a person with significant control
Date: 15 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephen John Richards
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 15 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Chad Trafford James
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 15 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Robert Simon Mcnabb
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2017
Action Date: 07 Dec 2017
Category: Address
Type: AD01
New address: 40 Normansfield Court Langdon Park Teddington TW11 9FE
Change date: 2017-12-07
Old address: 31 Stopham Road Maidenbower Crawley West Sussex RH10 7JF
Documents
Change person director company with change date
Date: 07 Dec 2017
Action Date: 05 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Stephen John Richards
Change date: 2017-12-05
Documents
Confirmation statement with updates
Date: 27 Jun 2017
Action Date: 12 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-12
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 12 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-12
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2015
Action Date: 12 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-12
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2014
Action Date: 12 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-12
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2013
Action Date: 12 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-12
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2012
Action Date: 12 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-12
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2011
Action Date: 12 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-12
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2010
Action Date: 12 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-12
Documents
Change person director company with change date
Date: 25 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bevan Wynn Roberts
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 25 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Robert Simon Mcnabb
Documents
Change person director company with change date
Date: 25 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Stephen John Richards
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 08 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 18 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 17 Jan 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/07 to 31/03/07
Documents
Legacy
Date: 29 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/07; full list of members
Documents
Legacy
Date: 22 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
AMIN IMPERIAL BAKERIES LIMITED
AMIN HOUSE CULWELL TRADING ESTATE,WOLVERHAMPTON,WV10 0PG
Number: | 07888042 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 CLAPHAM COMMON 104 CLAPHAM COMMON,LONDON,SW4 9SQ
Number: | 09912271 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT A, 32,LONDON,NW5 2HB
Number: | 09442766 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
EDGE PERFORMANCE LONDON LIMITED
7 FOXGLOVE ROAD,SOUTH OCKENDON,RM15 6EU
Number: | 11079374 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 KING HENRY MUSE,HARROW ON HILL,HA2 0JF
Number: | 11776884 |
Status: | ACTIVE |
Category: | Private Limited Company |
M.K.M. BUILDING SUPPLIES (MANSFIELD) LIMITED
STONEFERRY ROAD,EAST YORKSHIRE,HU8 8DE
Number: | 11199048 |
Status: | ACTIVE |
Category: | Private Limited Company |