-
C S G PROPERTIES LIMITED - 115 Chester Road, Sunderland, Tyne And Wear, SR4 7HG, United Kingdom
Company Information
- Company registration number
- 07584248
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 115 Chester Road
- Sunderland
- Tyne And Wear
- SR4 7HG
- England 115 Chester Road, Sunderland, Tyne And Wear, SR4 7HG, England UK
Management
- Managing Directors
- BENNETT, Ellen Mary
- BENNETT, Gavin James
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-03-30
- Age Of Company 2011-03-30 13 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Mr Graeme Winyard
- -
- Mr Craig Stevens
- -
- Mr Gavin James Bennett
- -
- -
- Mrs Ellen Mary Bennett
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Last Return Made Up To:
- 2012-03-30
- Annual Return
- Due Date: 2021-05-11
- Last Date: 2020-03-30
-
C S G PROPERTIES LIMITED Company Description
- C S G PROPERTIES LIMITED is a ltd registered in United Kingdom with the Company reg no 07584248. Its current trading status is "live". It was registered 2011-03-30. It has declared SIC or NACE codes as "68209". It has 2 directors The latest annual return was filed up to 2012-03-30.It can be contacted at 115 Chester Road .
Get C S G PROPERTIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: C S G Properties Limited - 115 Chester Road, Sunderland, Tyne And Wear, SR4 7HG, United Kingdom
- 2011-03-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for C S G PROPERTIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
notification-of-a-person-with-significant-control (2021-04-08) - PSC01
-
change-to-a-person-with-significant-control (2021-04-12) - PSC04
-
cessation-of-a-person-with-significant-control (2021-04-12) - PSC07
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-04-15) - AD01
-
change-person-director-company-with-change-date (2020-04-15) - CH01
-
change-person-director-company-with-change-date (2020-04-09) - CH01
-
confirmation-statement-with-updates (2020-06-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-12-23) - AA
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-08-06) - TM01
-
mortgage-satisfy-charge-full (2019-07-16) - MR04
-
cessation-of-a-person-with-significant-control (2019-08-06) - PSC07
-
appoint-person-director-company-with-name-date (2019-08-15) - AP01
-
accounts-with-accounts-type-unaudited-abridged (2019-06-26) - AA
-
notification-of-a-person-with-significant-control (2019-08-15) - PSC01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-16) - AD01
-
mortgage-satisfy-charge-full (2019-08-22) - MR04
-
mortgage-satisfy-charge-full (2019-09-13) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-11-05) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-11-19) - MR01
-
confirmation-statement-with-updates (2019-04-10) - CS01
-
change-to-a-person-with-significant-control (2019-04-09) - PSC04
-
change-person-director-company-with-change-date (2019-04-09) - CH01
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-09-26) - CH01
-
change-to-a-person-with-significant-control (2018-09-26) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2018-06-25) - AA
-
confirmation-statement-with-updates (2018-05-02) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-06-07) - AA
-
confirmation-statement-with-updates (2017-04-21) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-07-11) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-05-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-27) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-06-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-22) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-10) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-11-19) - AA
-
legacy (2012-06-23) - MG01
keyboard_arrow_right 2011
-
legacy (2011-07-20) - MG01
-
legacy (2011-06-09) - MG01
-
incorporation-company (2011-03-30) - NEWINC