Based in Hampshire, Csm Motor Properties Ltd was established in 2005, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The business has no directors listed.
Document Type | Date | |
---|---|---|
PSC04 - N/A | 01 July 2020 | |
AD01 - Change of registered office address | 01 July 2020 | |
CS01 - N/A | 29 May 2020 | |
AA - Annual Accounts | 13 October 2019 | |
CS01 - N/A | 24 May 2019 | |
MR04 - N/A | 13 March 2019 | |
AA - Annual Accounts | 04 October 2018 | |
CS01 - N/A | 18 May 2018 | |
AA01 - Change of accounting reference date | 18 September 2017 | |
CS01 - N/A | 07 June 2017 | |
AA - Annual Accounts | 21 February 2017 | |
AR01 - Annual Return | 06 May 2016 | |
AA - Annual Accounts | 19 February 2016 | |
AR01 - Annual Return | 18 May 2015 | |
AA - Annual Accounts | 11 November 2014 | |
AR01 - Annual Return | 19 May 2014 | |
AA - Annual Accounts | 19 November 2013 | |
AR01 - Annual Return | 13 June 2013 | |
AA - Annual Accounts | 02 April 2013 | |
AA - Annual Accounts | 18 September 2012 | |
AR01 - Annual Return | 24 May 2012 | |
DISS40 - Notice of striking-off action discontinued | 21 September 2011 | |
AR01 - Annual Return | 06 May 2011 | |
AA - Annual Accounts | 06 April 2011 | |
AA01 - Change of accounting reference date | 27 August 2010 | |
AR01 - Annual Return | 25 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 May 2010 | |
AA - Annual Accounts | 07 April 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 February 2010 | |
363a - Annual Return | 05 May 2009 | |
AA - Annual Accounts | 03 November 2008 | |
363a - Annual Return | 25 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 December 2007 | |
363a - Annual Return | 22 June 2007 | |
AA - Annual Accounts | 13 June 2007 | |
395 - Particulars of a mortgage or charge | 31 October 2006 | |
AA - Annual Accounts | 01 August 2006 | |
225 - Change of Accounting Reference Date | 01 August 2006 | |
395 - Particulars of a mortgage or charge | 05 July 2006 | |
395 - Particulars of a mortgage or charge | 05 July 2006 | |
363a - Annual Return | 23 May 2006 | |
395 - Particulars of a mortgage or charge | 22 September 2005 | |
395 - Particulars of a mortgage or charge | 21 June 2005 | |
288a - Notice of appointment of directors or secretaries | 17 May 2005 | |
288a - Notice of appointment of directors or secretaries | 17 May 2005 | |
288a - Notice of appointment of directors or secretaries | 17 May 2005 | |
288b - Notice of resignation of directors or secretaries | 17 May 2005 | |
288b - Notice of resignation of directors or secretaries | 17 May 2005 | |
NEWINC - New incorporation documents | 29 April 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 27 October 2006 | Outstanding |
N/A |
Legal mortgage | 30 June 2006 | Outstanding |
N/A |
Legal mortgage | 30 June 2006 | Fully Satisfied |
N/A |
Legal mortgage | 16 September 2005 | Fully Satisfied |
N/A |
Debenture | 20 June 2005 | Outstanding |
N/A |