About

Registered Number: 04311258
Date of Incorporation: 25/10/2001 (23 years and 6 months ago)
Company Status: Active
Registered Address: Unit 4 Central Business Park, Masbrough Street, Rotherham, South Yorkshire, S60 1EW

 

Commercial Site Developments Ltd was founded on 25 October 2001 and are based in Rotherham in South Yorkshire, it's status is listed as "Active". The company does not have any directors. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA01 - Change of accounting reference date 17 August 2020
CS01 - N/A 13 November 2019
AA - Annual Accounts 01 October 2019
CH01 - Change of particulars for director 20 November 2018
CH03 - Change of particulars for secretary 20 November 2018
CS01 - N/A 08 October 2018
AA - Annual Accounts 18 June 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 10 October 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 03 June 2016
CERTNM - Change of name certificate 26 November 2015
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 27 June 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 28 May 2010
AA01 - Change of accounting reference date 13 May 2010
AR01 - Annual Return 17 November 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 23 October 2008
287 - Change in situation or address of Registered Office 23 October 2008
AA - Annual Accounts 16 January 2008
363s - Annual Return 26 October 2007
AA - Annual Accounts 11 May 2007
363s - Annual Return 24 October 2006
AA - Annual Accounts 22 March 2006
363s - Annual Return 02 November 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 08 September 2003
363s - Annual Return 29 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2002
CERTNM - Change of name certificate 01 May 2002
395 - Particulars of a mortgage or charge 25 January 2002
225 - Change of Accounting Reference Date 06 November 2001
288b - Notice of resignation of directors or secretaries 02 November 2001
288b - Notice of resignation of directors or secretaries 02 November 2001
288a - Notice of appointment of directors or secretaries 02 November 2001
288a - Notice of appointment of directors or secretaries 02 November 2001
288a - Notice of appointment of directors or secretaries 02 November 2001
NEWINC - New incorporation documents 25 October 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 22 January 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.