About

Registered Number: 04603216
Date of Incorporation: 28/11/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Number Sixty One, Alexandra Road, Lowestoft, Suffolk, NR32 1PL

 

Established in 2002, C S H Property Ltd have registered office in Lowestoft. We don't know the number of employees at C S H Property Ltd. Hall, Gary Lance, Cunningham, Anne Verna, Smith, Martin Anthony are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Gary Lance 28 November 2002 - 1
CUNNINGHAM, Anne Verna 28 November 2002 24 August 2006 1
SMITH, Martin Anthony 28 November 2002 02 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 12 December 2019
PSC02 - N/A 12 December 2019
PSC07 - N/A 12 December 2019
AA - Annual Accounts 29 September 2019
CS01 - N/A 14 December 2018
TM02 - Termination of appointment of secretary 14 December 2018
TM01 - Termination of appointment of director 13 December 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 06 September 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 08 January 2015
CH01 - Change of particulars for director 08 January 2015
CH03 - Change of particulars for secretary 08 January 2015
RESOLUTIONS - N/A 28 January 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 30 November 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 18 June 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 19 February 2007
363s - Annual Return 13 December 2006
AA - Annual Accounts 06 September 2006
288b - Notice of resignation of directors or secretaries 06 September 2006
288b - Notice of resignation of directors or secretaries 06 September 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 01 July 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 27 September 2004
363s - Annual Return 10 December 2003
287 - Change in situation or address of Registered Office 31 October 2003
395 - Particulars of a mortgage or charge 25 January 2003
225 - Change of Accounting Reference Date 09 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2003
288b - Notice of resignation of directors or secretaries 28 November 2002
NEWINC - New incorporation documents 28 November 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.