About

Registered Number: 07869409
Date of Incorporation: 02/12/2011 (12 years and 6 months ago)
Company Status: Active
Registered Address: Salamander Quay West, Park Lane, Harefield, Middlesex, UB9 6NZ

 

Csl Communications Group Ltd was registered on 02 December 2011 and has its registered office in Harefield, it's status is listed as "Active". Heale, Edward, Salter, Mark are listed as the directors of this business. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SALTER, Mark 02 December 2011 12 August 2016 1
Secretary Name Appointed Resigned Total Appointments
HEALE, Edward 20 July 2018 15 October 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 12 August 2020
MR04 - N/A 12 August 2020
MR04 - N/A 12 August 2020
MR04 - N/A 12 August 2020
MR01 - N/A 06 August 2020
CS01 - N/A 02 December 2019
MR01 - N/A 09 October 2019
AA - Annual Accounts 12 September 2019
CH01 - Change of particulars for director 14 August 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 April 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 April 2019
CH04 - Change of particulars for corporate secretary 06 April 2019
AP01 - Appointment of director 12 December 2018
TM02 - Termination of appointment of secretary 11 December 2018
AP04 - Appointment of corporate secretary 11 December 2018
CS01 - N/A 06 December 2018
AA - Annual Accounts 29 October 2018
AP03 - Appointment of secretary 20 July 2018
TM01 - Termination of appointment of director 25 June 2018
MR01 - N/A 18 May 2018
TM01 - Termination of appointment of director 02 January 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 25 September 2017
AP01 - Appointment of director 05 September 2017
AP01 - Appointment of director 05 April 2017
RESOLUTIONS - N/A 03 March 2017
MA - Memorandum and Articles 03 March 2017
MR04 - N/A 28 February 2017
MR01 - N/A 13 February 2017
CS01 - N/A 14 December 2016
RESOLUTIONS - N/A 10 November 2016
SH08 - Notice of name or other designation of class of shares 03 November 2016
SH10 - Notice of particulars of variation of rights attached to shares 03 November 2016
AA - Annual Accounts 01 November 2016
MR04 - N/A 14 September 2016
TM01 - Termination of appointment of director 05 September 2016
TM01 - Termination of appointment of director 05 September 2016
TM01 - Termination of appointment of director 02 September 2016
MR01 - N/A 26 August 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 28 November 2015
AP01 - Appointment of director 20 November 2015
SH01 - Return of Allotment of shares 30 October 2015
CH01 - Change of particulars for director 23 July 2015
SH01 - Return of Allotment of shares 11 December 2014
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 10 October 2014
CH01 - Change of particulars for director 19 June 2014
CH01 - Change of particulars for director 19 June 2014
RESOLUTIONS - N/A 26 March 2014
SH01 - Return of Allotment of shares 26 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 02 December 2013
SH01 - Return of Allotment of shares 13 November 2013
CERTNM - Change of name certificate 07 February 2013
RESOLUTIONS - N/A 30 January 2013
CONNOT - N/A 30 January 2013
AA - Annual Accounts 06 January 2013
AP01 - Appointment of director 04 January 2013
AR01 - Annual Return 20 December 2012
CH01 - Change of particulars for director 19 December 2012
CH01 - Change of particulars for director 19 December 2012
CH01 - Change of particulars for director 19 December 2012
AA01 - Change of accounting reference date 19 December 2012
RESOLUTIONS - N/A 07 November 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 November 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 November 2012
SH01 - Return of Allotment of shares 07 November 2012
SH08 - Notice of name or other designation of class of shares 09 January 2012
SH01 - Return of Allotment of shares 09 January 2012
AD01 - Change of registered office address 08 January 2012
AP01 - Appointment of director 08 January 2012
AP01 - Appointment of director 08 January 2012
AP01 - Appointment of director 08 January 2012
MG01 - Particulars of a mortgage or charge 30 December 2011
NEWINC - New incorporation documents 02 December 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 July 2020 Outstanding

N/A

A registered charge 27 September 2019 Fully Satisfied

N/A

A registered charge 15 May 2018 Fully Satisfied

N/A

A registered charge 10 February 2017 Fully Satisfied

N/A

A registered charge 12 August 2016 Fully Satisfied

N/A

Composite guarantee and debenture 23 December 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.