About

Registered Number: 04740311
Date of Incorporation: 22/04/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: 46 Downing Street, Chippenham, Wiltshire, SN14 0AA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.