About

Registered Number: 04425717
Date of Incorporation: 26/04/2002 (22 years ago)
Company Status: Active
Registered Address: 19 Cater & Company, Station Road, Chinnor, OX39 4PU,

 

Founded in 2002, Csc Estates Ltd are based in Chinnor, it has a status of "Active". We do not know the number of employees at the company. The current directors of the business are listed as Hearn, Richard William, Hearn, Benjamin Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEARN, Benjamin Richard 29 April 2002 - 1
Secretary Name Appointed Resigned Total Appointments
HEARN, Richard William 29 April 2002 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 October 2020
CS01 - N/A 04 June 2020
AA - Annual Accounts 22 March 2020
AD01 - Change of registered office address 20 December 2019
CS01 - N/A 21 May 2019
PSC04 - N/A 21 May 2019
AAMD - Amended Accounts 10 May 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 31 January 2019
MR01 - N/A 26 April 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 18 June 2017
AA - Annual Accounts 28 February 2017
MR01 - N/A 22 June 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 01 February 2016
MR01 - N/A 09 July 2015
MR01 - N/A 17 June 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 23 May 2014
MR01 - N/A 24 April 2014
MR01 - N/A 14 February 2014
MR04 - N/A 11 February 2014
MR04 - N/A 11 February 2014
MR04 - N/A 11 February 2014
MR01 - N/A 31 October 2013
MR01 - N/A 21 September 2013
AA - Annual Accounts 29 July 2013
MR01 - N/A 02 May 2013
MR01 - N/A 02 May 2013
MR01 - N/A 02 May 2013
AR01 - Annual Return 27 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 April 2013
AA - Annual Accounts 20 February 2013
MG01 - Particulars of a mortgage or charge 15 December 2012
MG01 - Particulars of a mortgage or charge 22 May 2012
MG01 - Particulars of a mortgage or charge 22 May 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 04 March 2012
AD01 - Change of registered office address 10 October 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 30 May 2010
CH01 - Change of particulars for director 30 May 2010
AA - Annual Accounts 01 March 2010
AD01 - Change of registered office address 11 February 2010
DISS40 - Notice of striking-off action discontinued 11 July 2009
363a - Annual Return 10 July 2009
AA - Annual Accounts 10 July 2009
GAZ1 - First notification of strike-off action in London Gazette 02 June 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 04 March 2008
363s - Annual Return 12 October 2007
395 - Particulars of a mortgage or charge 26 July 2007
AA - Annual Accounts 07 March 2007
287 - Change in situation or address of Registered Office 05 February 2007
395 - Particulars of a mortgage or charge 23 September 2006
395 - Particulars of a mortgage or charge 23 September 2006
363s - Annual Return 12 June 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 18 May 2005
AA - Annual Accounts 03 March 2005
395 - Particulars of a mortgage or charge 16 October 2004
395 - Particulars of a mortgage or charge 16 October 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 10 May 2004
363s - Annual Return 18 May 2003
287 - Change in situation or address of Registered Office 23 August 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
287 - Change in situation or address of Registered Office 08 May 2002
NEWINC - New incorporation documents 26 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 April 2018 Outstanding

N/A

A registered charge 20 June 2016 Outstanding

N/A

A registered charge 08 July 2015 Outstanding

N/A

A registered charge 15 June 2015 Outstanding

N/A

A registered charge 23 April 2014 Outstanding

N/A

A registered charge 13 February 2014 Outstanding

N/A

A registered charge 30 October 2013 Outstanding

N/A

A registered charge 19 September 2013 Outstanding

N/A

A registered charge 25 April 2013 Fully Satisfied

N/A

A registered charge 25 April 2013 Fully Satisfied

N/A

A registered charge 25 April 2013 Fully Satisfied

N/A

Deed of legal charge 13 December 2012 Outstanding

N/A

Debenture 16 May 2012 Fully Satisfied

N/A

Legal mortgage 16 May 2012 Fully Satisfied

N/A

Legal charge 17 July 2007 Outstanding

N/A

Legal charge 11 September 2006 Outstanding

N/A

Legal charge 11 September 2006 Outstanding

N/A

Legal charge 07 October 2004 Outstanding

N/A

Legal charge 07 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.