C S HOMES LTD

318 Tavistock Road, Plymouth, PL6 8AL, Devon, United Kingdom
StatusACTIVE
Company No.10673719
CategoryPrivate Limited Company
Incorporated16 Mar 2017
Age7 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

C S HOMES LTD is an active private limited company with number 10673719. It was incorporated 7 years, 2 months, 1 day ago, on 16 March 2017. The company address is 318 Tavistock Road, Plymouth, PL6 8AL, Devon, United Kingdom.



Company Fillings

Change person director company with change date

Date: 02 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver Paul Stapleton

Change date: 2024-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2024

Action Date: 01 May 2024

Category: Address

Type: AD01

Change date: 2024-05-01

New address: 318 Tavistock Road Plymouth Devon PL6 8AL

Old address: 3 Portobello Close Station Road Stannington Northumberland NE61 6DX United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-02

New address: 3 Portobello Close Station Road Stannington Northumberland NE61 6DX

Old address: 24 Barley Way Killingworth North Tyneside Newcastle NE12 7BN United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-01

Officer name: Mr Oliver Paul Stapleton

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 May 2022

Action Date: 30 Aug 2021

Category: Accounts

Type: AA01

New date: 2021-08-30

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106737190003

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106737190004

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Address

Type: AD01

New address: 24 Barley Way Killingworth North Tyneside Newcastle NE12 7BN

Old address: Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT United Kingdom

Change date: 2021-03-03

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-02

Officer name: Mr Oliver Paul Stapleton

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-02

Officer name: Mr Jack Raymond Colback

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-30

Old address: 19 Lovell Road Yoxall Burton-on-Trent DE13 8QA England

New address: Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver Paul Stapleton

Change date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2020

Action Date: 02 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Apr 2020

Action Date: 21 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106737190005

Charge creation date: 2020-04-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2019

Action Date: 29 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106737190003

Charge creation date: 2019-11-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2019

Action Date: 29 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-11-29

Charge number: 106737190004

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Address

Type: AD01

New address: 19 Lovell Road Yoxall Burton-on-Trent DE13 8QA

Change date: 2019-04-10

Old address: Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106737190001

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106737190002

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Oct 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

New date: 2018-08-31

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-08-18

Charge number: 106737190002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106737190001

Charge creation date: 2017-08-18

Documents

View document PDF

Resolution

Date: 10 May 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 16 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIVE GP FP LLP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SO306307
Status:ACTIVE
Category:Limited Liability Partnership

APANEXA LTD

18 ASHBRIDGE RISE,EASTLEIGH,SO53 1SA

Number:08924767
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ARCHITECTURALL LETTINGS LTD

55 FOX LANE,KESTON,BR2 6AL

Number:11404591
Status:ACTIVE
Category:Private Limited Company
Number:02383166
Status:ACTIVE
Category:Private Limited Company

SAXONICA LIMITED

CHILTERN CHAMBERS 37 ST. PETERS AVENUE,READING,RG4 7DH

Number:05032170
Status:ACTIVE
Category:Private Limited Company

SOUTHERN IT NETWORKS LIMITED

20-22 EVERSLEY ROAD,BEXHILL-ON-SEA,TN40 1HE

Number:04762610
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