About

Registered Number: 03915670
Date of Incorporation: 28/01/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: Ctms Service Management Ltd 1 Windsor Square, Silver Street, Reading, RG1 2TH,

 

Ctms Service Management Ltd was founded on 28 January 2000 and are based in Reading, it's status in the Companies House registry is set to "Active". There is one director listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEEN, David Francis 28 January 2000 - 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AD01 - Change of registered office address 16 April 2020
RESOLUTIONS - N/A 20 May 2019
AA - Annual Accounts 09 May 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 25 July 2018
CS01 - N/A 17 April 2018
MR04 - N/A 16 October 2017
MR04 - N/A 16 October 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 16 April 2015
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 23 April 2014
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 18 April 2013
AD01 - Change of registered office address 12 June 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 22 April 2009
287 - Change in situation or address of Registered Office 22 April 2009
AA - Annual Accounts 05 February 2009
363s - Annual Return 02 May 2008
AA - Annual Accounts 02 February 2008
395 - Particulars of a mortgage or charge 12 June 2007
363s - Annual Return 28 February 2007
AA - Annual Accounts 25 October 2006
287 - Change in situation or address of Registered Office 26 July 2006
AA - Annual Accounts 03 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2006
363s - Annual Return 16 February 2006
225 - Change of Accounting Reference Date 19 July 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 18 May 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 28 February 2003
395 - Particulars of a mortgage or charge 10 January 2003
AA - Annual Accounts 21 May 2002
225 - Change of Accounting Reference Date 03 April 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 27 January 2002
225 - Change of Accounting Reference Date 27 January 2002
363s - Annual Return 02 March 2001
287 - Change in situation or address of Registered Office 28 July 2000
395 - Particulars of a mortgage or charge 13 April 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
287 - Change in situation or address of Registered Office 06 February 2000
288a - Notice of appointment of directors or secretaries 06 February 2000
288b - Notice of resignation of directors or secretaries 06 February 2000
NEWINC - New incorporation documents 28 January 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 06 June 2007 Fully Satisfied

N/A

Legal charge 09 January 2003 Fully Satisfied

N/A

All assets debenture 12 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.