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.
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 |
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 |
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 |