About

Registered Number: 05941774
Date of Incorporation: 20/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Metropolitan House 5th Floor, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG

 

Community Support Project Ltd was setup in 2006, it's status at Companies House is "Active". We don't know the number of employees at this organisation. There are 3 directors listed for Community Support Project Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUFTON, Gareth 09 January 2019 13 January 2020 1
Secretary Name Appointed Resigned Total Appointments
DICKINSON, Christopher Keith 13 January 2020 - 1
DUFTON, Gareth 09 January 2019 13 January 2020 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 18 September 2020
AP01 - Appointment of director 04 May 2020
TM01 - Termination of appointment of director 01 May 2020
AP03 - Appointment of secretary 01 May 2020
TM02 - Termination of appointment of secretary 01 May 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 04 July 2019
PARENT_ACC - N/A 04 July 2019
GUARANTEE2 - N/A 04 July 2019
AGREEMENT2 - N/A 04 July 2019
MR04 - N/A 17 May 2019
AP03 - Appointment of secretary 18 January 2019
AP01 - Appointment of director 18 January 2019
TM01 - Termination of appointment of director 18 January 2019
MR01 - N/A 01 November 2018
CS01 - N/A 20 September 2018
AA - Annual Accounts 05 June 2018
PARENT_ACC - N/A 05 June 2018
AGREEMENT2 - N/A 05 June 2018
GUARANTEE2 - N/A 05 June 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 02 August 2017
PARENT_ACC - N/A 02 August 2017
GUARANTEE2 - N/A 20 June 2017
AGREEMENT2 - N/A 20 June 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 09 June 2016
GUARANTEE2 - N/A 09 June 2016
PARENT_ACC - N/A 23 May 2016
AGREEMENT2 - N/A 23 May 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 21 May 2015
GUARANTEE2 - N/A 21 May 2015
PARENT_ACC - N/A 21 April 2015
AGREEMENT2 - N/A 21 April 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 14 May 2014
PARENT_ACC - N/A 14 May 2014
AGREEMENT2 - N/A 14 May 2014
GUARANTEE2 - N/A 14 May 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 30 October 2012
AD01 - Change of registered office address 30 October 2012
AA - Annual Accounts 27 June 2012
AUD - Auditor's letter of resignation 27 June 2012
AR01 - Annual Return 22 September 2011
AP01 - Appointment of director 22 September 2011
TM01 - Termination of appointment of director 22 September 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 04 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 October 2010
RESOLUTIONS - N/A 27 April 2010
AA - Annual Accounts 27 April 2010
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
363a - Annual Return 29 September 2009
AA - Annual Accounts 24 June 2009
288b - Notice of resignation of directors or secretaries 31 January 2009
288a - Notice of appointment of directors or secretaries 04 November 2008
363a - Annual Return 23 September 2008
AA - Annual Accounts 30 July 2008
AUD - Auditor's letter of resignation 08 May 2008
AUD - Auditor's letter of resignation 07 May 2008
RESOLUTIONS - N/A 01 May 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 01 May 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2008
395 - Particulars of a mortgage or charge 30 April 2008
AUD - Auditor's letter of resignation 28 April 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
363s - Annual Return 09 January 2008
AUD - Auditor's letter of resignation 15 August 2007
RESOLUTIONS - N/A 08 August 2007
225 - Change of Accounting Reference Date 08 August 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
287 - Change in situation or address of Registered Office 08 August 2007
RESOLUTIONS - N/A 06 August 2007
RESOLUTIONS - N/A 06 August 2007
RESOLUTIONS - N/A 06 August 2007
395 - Particulars of a mortgage or charge 06 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 06 August 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2007
287 - Change in situation or address of Registered Office 26 June 2007
225 - Change of Accounting Reference Date 18 April 2007
SA - Shares agreement 08 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
395 - Particulars of a mortgage or charge 23 December 2006
NEWINC - New incorporation documents 20 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 October 2018 Outstanding

N/A

Debenture 23 April 2008 Fully Satisfied

N/A

Debenture 26 July 2007 Fully Satisfied

N/A

Debenture 20 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.