About

Registered Number: 05344493
Date of Incorporation: 27/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA

 

Established in 2005, Css Developments Ltd are based in Southampton, it's status at Companies House is "Active". We don't currently know the number of employees at this business. The current directors of Css Developments Ltd are listed as Saintey, Christopher John, Saintey, Samantha in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAINTEY, Christopher John 27 January 2005 - 1
SAINTEY, Samantha 28 February 2008 05 April 2017 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 24 October 2018
PSC04 - N/A 09 January 2018
CS01 - N/A 08 January 2018
PSC07 - N/A 03 November 2017
TM01 - Termination of appointment of director 06 October 2017
AA - Annual Accounts 14 September 2017
PSC04 - N/A 28 July 2017
CS01 - N/A 30 January 2017
CH01 - Change of particulars for director 27 January 2017
CH01 - Change of particulars for director 27 January 2017
AA - Annual Accounts 31 October 2016
DISS40 - Notice of striking-off action discontinued 07 May 2016
AR01 - Annual Return 05 May 2016
GAZ1 - First notification of strike-off action in London Gazette 26 April 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 31 January 2013
AD01 - Change of registered office address 30 January 2013
CH03 - Change of particulars for secretary 30 January 2013
CH01 - Change of particulars for director 30 January 2013
CH01 - Change of particulars for director 30 January 2013
CH01 - Change of particulars for director 30 January 2013
CH01 - Change of particulars for director 30 January 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 21 July 2011
CH01 - Change of particulars for director 21 April 2011
CH03 - Change of particulars for secretary 21 April 2011
CH01 - Change of particulars for director 21 April 2011
AR01 - Annual Return 12 April 2011
AD01 - Change of registered office address 11 April 2011
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 17 April 2010
AA - Annual Accounts 15 September 2009
287 - Change in situation or address of Registered Office 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 19 December 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
363a - Annual Return 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
AA - Annual Accounts 04 July 2007
363a - Annual Return 16 February 2007
AA - Annual Accounts 06 July 2006
363s - Annual Return 02 March 2006
288c - Notice of change of directors or secretaries or in their particulars 10 February 2006
288c - Notice of change of directors or secretaries or in their particulars 10 February 2006
225 - Change of Accounting Reference Date 22 December 2005
287 - Change in situation or address of Registered Office 17 February 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
NEWINC - New incorporation documents 27 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.