Having been setup in 2003, Csl Properties Ltd has its registered office in Wiltshire, it's status at Companies House is "Active". The current directors of the company are listed as Carter, Patricia Dawn, Carter, Philip Allan at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARTER, Philip Allan | 01 August 2003 | 31 March 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARTER, Patricia Dawn | 22 April 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 May 2020 | |
AA - Annual Accounts | 14 February 2020 | |
CS01 - N/A | 20 April 2019 | |
AA - Annual Accounts | 20 February 2019 | |
MR01 - N/A | 30 August 2018 | |
MR01 - N/A | 30 August 2018 | |
CS01 - N/A | 01 May 2018 | |
TM01 - Termination of appointment of director | 02 February 2018 | |
AP01 - Appointment of director | 02 February 2018 | |
AA - Annual Accounts | 02 February 2018 | |
CS01 - N/A | 26 April 2017 | |
AA - Annual Accounts | 29 March 2017 | |
AR01 - Annual Return | 29 April 2016 | |
AA - Annual Accounts | 29 February 2016 | |
AR01 - Annual Return | 22 April 2015 | |
AA - Annual Accounts | 25 March 2015 | |
AR01 - Annual Return | 27 April 2014 | |
AA - Annual Accounts | 26 March 2014 | |
AR01 - Annual Return | 26 April 2013 | |
AA - Annual Accounts | 03 April 2013 | |
AR01 - Annual Return | 20 April 2012 | |
AA - Annual Accounts | 27 March 2012 | |
AR01 - Annual Return | 21 April 2011 | |
AA - Annual Accounts | 29 March 2011 | |
AR01 - Annual Return | 23 April 2010 | |
CH01 - Change of particulars for director | 23 April 2010 | |
CH01 - Change of particulars for director | 23 April 2010 | |
AA - Annual Accounts | 25 January 2010 | |
363a - Annual Return | 29 April 2009 | |
AA - Annual Accounts | 05 March 2009 | |
363a - Annual Return | 22 April 2008 | |
AA - Annual Accounts | 11 March 2008 | |
288a - Notice of appointment of directors or secretaries | 01 March 2008 | |
363a - Annual Return | 23 April 2007 | |
AA - Annual Accounts | 27 March 2007 | |
AA - Annual Accounts | 22 May 2006 | |
363a - Annual Return | 03 May 2006 | |
363s - Annual Return | 21 April 2005 | |
288b - Notice of resignation of directors or secretaries | 13 April 2005 | |
AA - Annual Accounts | 09 February 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 May 2004 | |
363s - Annual Return | 25 May 2004 | |
225 - Change of Accounting Reference Date | 29 April 2004 | |
288a - Notice of appointment of directors or secretaries | 18 August 2003 | |
287 - Change in situation or address of Registered Office | 18 August 2003 | |
395 - Particulars of a mortgage or charge | 03 July 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 May 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 May 2003 | |
RESOLUTIONS - N/A | 29 April 2003 | |
288b - Notice of resignation of directors or secretaries | 28 April 2003 | |
NEWINC - New incorporation documents | 22 April 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 August 2018 | Outstanding |
N/A |
A registered charge | 10 August 2018 | Outstanding |
N/A |
Legal charge | 23 June 2003 | Outstanding |
N/A |