About

Registered Number: 05440109
Date of Incorporation: 29/04/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: C/O J Davy Limited Churchill Way West, West Ham, Basingstoke, Hampshire, RG22 6PL,

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.