Based in England, Cs (Brixton) Ltd was founded on 21 June 2005, it has a status of "Active". This company has only one director listed in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Fiona Elizabeth | 01 October 2013 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 June 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 21 June 2019 | |
AA - Annual Accounts | 06 October 2018 | |
CS01 - N/A | 22 June 2018 | |
TM01 - Termination of appointment of director | 20 April 2018 | |
AP01 - Appointment of director | 20 April 2018 | |
MR01 - N/A | 07 March 2018 | |
AA - Annual Accounts | 03 October 2017 | |
PSC02 - N/A | 09 August 2017 | |
CS01 - N/A | 10 July 2017 | |
TM01 - Termination of appointment of director | 28 March 2017 | |
AP01 - Appointment of director | 28 March 2017 | |
CH03 - Change of particulars for secretary | 21 December 2016 | |
AP01 - Appointment of director | 04 November 2016 | |
TM01 - Termination of appointment of director | 04 November 2016 | |
AD01 - Change of registered office address | 25 October 2016 | |
AA - Annual Accounts | 06 October 2016 | |
AR01 - Annual Return | 02 August 2016 | |
AP01 - Appointment of director | 31 July 2015 | |
AR01 - Annual Return | 25 July 2015 | |
AA - Annual Accounts | 03 July 2015 | |
TM01 - Termination of appointment of director | 18 June 2015 | |
MISC - Miscellaneous document | 09 September 2014 | |
MISC - Miscellaneous document | 02 September 2014 | |
AR01 - Annual Return | 09 July 2014 | |
AA - Annual Accounts | 09 July 2014 | |
TM01 - Termination of appointment of director | 25 April 2014 | |
TM02 - Termination of appointment of secretary | 17 October 2013 | |
AP03 - Appointment of secretary | 14 October 2013 | |
AA - Annual Accounts | 03 October 2013 | |
AR01 - Annual Return | 17 July 2013 | |
RESOLUTIONS - N/A | 12 July 2013 | |
CC04 - Statement of companies objects | 12 July 2013 | |
AD01 - Change of registered office address | 12 July 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 April 2013 | |
MISC - Miscellaneous document | 13 February 2013 | |
AP01 - Appointment of director | 14 January 2013 | |
AD01 - Change of registered office address | 10 January 2013 | |
AD01 - Change of registered office address | 08 January 2013 | |
TM01 - Termination of appointment of director | 08 January 2013 | |
TM02 - Termination of appointment of secretary | 08 January 2013 | |
AP04 - Appointment of corporate secretary | 08 January 2013 | |
TM01 - Termination of appointment of director | 08 January 2013 | |
TM01 - Termination of appointment of director | 08 January 2013 | |
AP01 - Appointment of director | 08 January 2013 | |
AR01 - Annual Return | 03 July 2012 | |
AA - Annual Accounts | 13 June 2012 | |
AA - Annual Accounts | 14 July 2011 | |
AR01 - Annual Return | 05 July 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 04 July 2011 | |
CH01 - Change of particulars for director | 04 July 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 04 July 2011 | |
AA - Annual Accounts | 15 July 2010 | |
AR01 - Annual Return | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
363a - Annual Return | 29 June 2009 | |
AA - Annual Accounts | 29 June 2009 | |
AA - Annual Accounts | 21 July 2008 | |
363a - Annual Return | 08 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 July 2008 | |
363a - Annual Return | 21 August 2007 | |
AA - Annual Accounts | 22 June 2007 | |
288a - Notice of appointment of directors or secretaries | 02 January 2007 | |
288b - Notice of resignation of directors or secretaries | 10 October 2006 | |
363s - Annual Return | 24 July 2006 | |
AA - Annual Accounts | 13 July 2006 | |
RESOLUTIONS - N/A | 31 August 2005 | |
RESOLUTIONS - N/A | 31 August 2005 | |
RESOLUTIONS - N/A | 31 August 2005 | |
RESOLUTIONS - N/A | 31 August 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 August 2005 | |
123 - Notice of increase in nominal capital | 31 August 2005 | |
288a - Notice of appointment of directors or secretaries | 31 August 2005 | |
288a - Notice of appointment of directors or secretaries | 22 August 2005 | |
288a - Notice of appointment of directors or secretaries | 12 August 2005 | |
395 - Particulars of a mortgage or charge | 05 August 2005 | |
395 - Particulars of a mortgage or charge | 05 August 2005 | |
288a - Notice of appointment of directors or secretaries | 26 July 2005 | |
288a - Notice of appointment of directors or secretaries | 26 July 2005 | |
225 - Change of Accounting Reference Date | 26 July 2005 | |
287 - Change in situation or address of Registered Office | 26 July 2005 | |
288b - Notice of resignation of directors or secretaries | 26 July 2005 | |
288b - Notice of resignation of directors or secretaries | 26 July 2005 | |
288a - Notice of appointment of directors or secretaries | 22 July 2005 | |
NEWINC - New incorporation documents | 21 June 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 February 2018 | Outstanding |
N/A |
Trust debenture | 02 August 2005 | Fully Satisfied |
N/A |
Debenture | 02 August 2005 | Fully Satisfied |
N/A |