About

Registered Number: 04186725
Date of Incorporation: 26/03/2001 (24 years and 1 month ago)
Company Status: Active
Registered Address: N. MARSDEN, 11 Overlea Avenue, Deganwy, Conwy, Gwynedd, LL31 9TA

 

C S Investment Properties Ltd was registered on 26 March 2001 and has its registered office in Conwy in Gwynedd. This organisation has one director listed as Russell, Margaret Edna at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RUSSELL, Margaret Edna 16 November 2010 - 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 07 April 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 10 May 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 24 June 2013
SH01 - Return of Allotment of shares 03 June 2013
AR01 - Annual Return 10 May 2013
AD01 - Change of registered office address 10 May 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 03 April 2012
TM01 - Termination of appointment of director 03 April 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 15 April 2011
TM02 - Termination of appointment of secretary 15 April 2011
AP03 - Appointment of secretary 15 April 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 28 March 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 03 April 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 03 April 2007
AA - Annual Accounts 23 May 2006
363s - Annual Return 06 April 2006
AA - Annual Accounts 10 June 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 01 April 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 30 May 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 16 April 2002
395 - Particulars of a mortgage or charge 08 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
NEWINC - New incorporation documents 26 March 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.