About

Registered Number: 04558454
Date of Incorporation: 09/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 20 Bridewell Lane, Tenterden, Kent, TN30 6EY

 

Based in Tenterden, Kent, Cmsc Ltd was established in 2002. We do not know the number of employees at the business. Scott, Michael, Scott, Christine are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Michael 15 October 2002 - 1
SCOTT, Christine 15 October 2002 03 July 2007 1

Filing History

Document Type Date
CS01 - N/A 17 November 2019
AA - Annual Accounts 15 July 2019
CS01 - N/A 14 October 2018
AA - Annual Accounts 12 August 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 13 July 2017
AA - Annual Accounts 19 October 2016
CS01 - N/A 12 October 2016
AR01 - Annual Return 12 October 2015
TM01 - Termination of appointment of director 16 September 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 13 October 2014
AD01 - Change of registered office address 04 July 2014
AA - Annual Accounts 28 May 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 09 October 2013
CH01 - Change of particulars for director 09 October 2013
CH01 - Change of particulars for director 09 October 2013
CH03 - Change of particulars for secretary 09 October 2013
AD01 - Change of registered office address 04 September 2013
AD01 - Change of registered office address 18 April 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 04 September 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 12 October 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 14 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
363a - Annual Return 13 October 2006
AA - Annual Accounts 12 June 2006
363a - Annual Return 18 October 2005
AA - Annual Accounts 23 May 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 21 October 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 10 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2002
225 - Change of Accounting Reference Date 18 November 2002
288a - Notice of appointment of directors or secretaries 04 November 2002
288a - Notice of appointment of directors or secretaries 04 November 2002
287 - Change in situation or address of Registered Office 16 October 2002
288b - Notice of resignation of directors or secretaries 16 October 2002
288b - Notice of resignation of directors or secretaries 16 October 2002
NEWINC - New incorporation documents 09 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.