About

Registered Number: 02839104
Date of Incorporation: 23/07/1993 (31 years and 9 months ago)
Company Status: Active
Registered Address: Churchill Way West, West Ham, Basingstoke, Hampshire, RG22 6PL,

 

Having been setup in 1993, Csm (Basingstoke) Ltd have registered office in Basingstoke in Hampshire, it's status is listed as "Active". We do not know the number of employees at Csm (Basingstoke) Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AD01 - Change of registered office address 01 July 2020
AA - Annual Accounts 13 October 2019
CS01 - N/A 17 September 2019
MR05 - N/A 16 September 2019
MR05 - N/A 16 September 2019
MR05 - N/A 16 September 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 10 August 2018
CS01 - N/A 19 September 2017
AA01 - Change of accounting reference date 18 September 2017
AA - Annual Accounts 21 February 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 19 February 2016
MR04 - N/A 14 October 2015
MR04 - N/A 14 October 2015
MR04 - N/A 14 October 2015
MR01 - N/A 12 October 2015
MR01 - N/A 02 October 2015
MR01 - N/A 29 September 2015
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 21 March 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 03 September 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 06 April 2011
AA01 - Change of accounting reference date 27 August 2010
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 07 April 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
MG01 - Particulars of a mortgage or charge 30 December 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 22 August 2008
288c - Notice of change of directors or secretaries or in their particulars 07 December 2007
363a - Annual Return 14 September 2007
AA - Annual Accounts 13 June 2007
363a - Annual Return 05 September 2006
AA - Annual Accounts 23 June 2006
363a - Annual Return 28 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2005
AA - Annual Accounts 07 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 2005
395 - Particulars of a mortgage or charge 16 December 2004
363s - Annual Return 03 September 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 20 May 2003
363s - Annual Return 15 August 2002
395 - Particulars of a mortgage or charge 17 July 2002
395 - Particulars of a mortgage or charge 03 July 2002
AA - Annual Accounts 14 May 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 07 August 2001
363s - Annual Return 08 August 2000
AA - Annual Accounts 30 May 2000
395 - Particulars of a mortgage or charge 04 September 1999
363s - Annual Return 06 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 1999
AA - Annual Accounts 25 April 1999
363s - Annual Return 06 August 1998
AA - Annual Accounts 07 April 1998
288a - Notice of appointment of directors or secretaries 02 March 1998
287 - Change in situation or address of Registered Office 23 February 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
395 - Particulars of a mortgage or charge 25 July 1997
363s - Annual Return 21 July 1997
AA - Annual Accounts 21 April 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 January 1997
287 - Change in situation or address of Registered Office 10 January 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 January 1997
RESOLUTIONS - N/A 28 November 1996
RESOLUTIONS - N/A 28 November 1996
RESOLUTIONS - N/A 28 November 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 October 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 October 1996
363s - Annual Return 15 July 1996
AA - Annual Accounts 17 April 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 September 1995
363s - Annual Return 09 August 1995
288 - N/A 07 August 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 May 1995
AA - Annual Accounts 18 May 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 March 1995
PRE95 - N/A 01 January 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 November 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 October 1994
363s - Annual Return 02 August 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 May 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 April 1994
395 - Particulars of a mortgage or charge 03 February 1994
288 - N/A 24 January 1994
RESOLUTIONS - N/A 15 November 1993
RESOLUTIONS - N/A 15 November 1993
RESOLUTIONS - N/A 15 November 1993
RESOLUTIONS - N/A 15 November 1993
RESOLUTIONS - N/A 15 November 1993
288 - N/A 03 November 1993
288 - N/A 05 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 September 1993
288 - N/A 17 September 1993
288 - N/A 17 September 1993
RESOLUTIONS - N/A 14 September 1993
RESOLUTIONS - N/A 14 September 1993
123 - Notice of increase in nominal capital 14 September 1993
288 - N/A 14 September 1993
395 - Particulars of a mortgage or charge 11 September 1993
395 - Particulars of a mortgage or charge 08 September 1993
395 - Particulars of a mortgage or charge 02 September 1993
288 - N/A 29 July 1993
MISC - Miscellaneous document 23 July 1993
NEWINC - New incorporation documents 23 July 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 September 2015 Outstanding

N/A

A registered charge 25 September 2015 Outstanding

N/A

A registered charge 25 September 2015 Outstanding

N/A

Debenture 18 December 2009 Fully Satisfied

N/A

Legal charge 09 December 2004 Fully Satisfied

N/A

Legal charge 11 July 2002 Fully Satisfied

N/A

Legal charge 02 July 2002 Fully Satisfied

N/A

Legal charge 27 August 1999 Fully Satisfied

N/A

Debenture 18 July 1997 Fully Satisfied

N/A

Mortgage debenture 26 January 1994 Fully Satisfied

N/A

Legal mortgage 06 September 1993 Fully Satisfied

N/A

Legal mortgage 06 September 1993 Fully Satisfied

N/A

Debenture 17 August 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.