About

Registered Number: 05231261
Date of Incorporation: 14/09/2004 (20 years and 7 months ago)
Company Status: Active
Registered Address: MR ALASTAIR SMART, Compton Court, 20 - 24 Temple End, High Wycombe, Buckinghamshire, HP13 5DR

 

Based in High Wycombe, Buckinghamshire, Cssc Chiswick Ltd was established in 2004. There are 2 directors listed as Lee, Simon Norris, Holmes, Marian for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEE, Simon Norris 28 March 2019 - 1
HOLMES, Marian 01 September 2015 28 March 2019 1

Filing History

Document Type Date
CS01 - N/A 13 September 2019
RP04PSC02 - N/A 11 September 2019
PSC02 - N/A 20 August 2019
AA - Annual Accounts 25 July 2019
AP03 - Appointment of secretary 28 March 2019
AP01 - Appointment of director 28 March 2019
TM01 - Termination of appointment of director 28 March 2019
TM02 - Termination of appointment of secretary 28 March 2019
PSC07 - N/A 28 March 2019
TM01 - Termination of appointment of director 11 March 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 02 August 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 16 September 2015
CH01 - Change of particulars for director 16 September 2015
AD01 - Change of registered office address 03 September 2015
AP03 - Appointment of secretary 02 September 2015
TM02 - Termination of appointment of secretary 02 September 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 10 September 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 28 October 2009
AR01 - Annual Return 22 October 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 07 August 2008
363s - Annual Return 03 October 2007
AA - Annual Accounts 02 October 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 26 October 2006
288c - Notice of change of directors or secretaries or in their particulars 26 October 2006
288c - Notice of change of directors or secretaries or in their particulars 05 December 2005
AA - Annual Accounts 01 November 2005
363s - Annual Return 14 October 2005
225 - Change of Accounting Reference Date 08 December 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
288b - Notice of resignation of directors or secretaries 25 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
NEWINC - New incorporation documents 14 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.