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.
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 |
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 |
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 |