CSW PROPERTY LIMITED

1 Morley Lane, Huddersfield, HD3 4NR
StatusACTIVE
Company No.07296694
CategoryPrivate Limited Company
Incorporated28 Jun 2010
Age13 years, 11 months, 3 days
JurisdictionEngland Wales

SUMMARY

CSW PROPERTY LIMITED is an active private limited company with number 07296694. It was incorporated 13 years, 11 months, 3 days ago, on 28 June 2010. The company address is 1 Morley Lane, Huddersfield, HD3 4NR.



Company Fillings

Accounts with accounts type total exemption full

Date: 16 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2024

Action Date: 21 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 21 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Stacy Worsley

Appointment date: 2020-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 21 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2015

Action Date: 21 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Certificate change of name company

Date: 01 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed easy fireplace LTD\certificate issued on 01/09/14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2014

Action Date: 21 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2013

Action Date: 21 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-21

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2013

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Vance Worsley

Change date: 2012-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 May 2012

Action Date: 21 May 2012

Category: Address

Type: AD01

Change date: 2012-05-21

Old address: 59-61 Market Street Milnsbridge Huddersfield HD3 4HZ England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 21 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-21

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Nov 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA01

Made up date: 2011-06-30

New date: 2011-07-31

Documents

View document PDF

Legacy

Date: 07 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 06 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2011

Action Date: 28 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-28

Documents

View document PDF

Incorporation company

Date: 28 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOBBY'S GARAGE LTD

9 GRANVILLE ROAD,HAYES,UB3 4PL

Number:09287545
Status:ACTIVE
Category:Private Limited Company

DAREX SERVICES LTD

107 PARSONAGE ROAD,GRAYS,RM20 4AJ

Number:11185073
Status:ACTIVE
Category:Private Limited Company

DEO-ACCORD HEALTHCARE LTD

LOCKWOOD LONDON ROAD,MILTON KEYNES,MK10 9AA

Number:08416317
Status:ACTIVE
Category:Private Limited Company

E S ROWING SERVICES LIMITED

WEST TOWN FARM OFF LAKE END ROAD,MAIDENHEAD,SL6 0PT

Number:06056511
Status:ACTIVE
Category:Private Limited Company

H & M ASSETS LIMITED

CHRISTOPHER HOUSE,LEICESTER,LE2 0QS

Number:11019686
Status:ACTIVE
Category:Private Limited Company

MASTERBT INTERNATIONAL LTD

164 BEDFORD ROAD,BEDFORD,MK42 8BH

Number:10322203
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source