CSH (SLOUGH) LIMITED

04715599
134/136 HIGH STREET EPPING ESSEX CM16 4AG CM16 4AG

Documents

Documents
Date Category Description Pages
31 May 2011 gazette Gazette Dissolved Voluntary 1 Buy now
15 Feb 2011 gazette Gazette Notice Voluntary 1 Buy now
04 Feb 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
31 Mar 2010 annual-return Annual Return 4 Buy now
31 Mar 2010 officers Change of particulars for director (Mr Donald Hayes) 2 Buy now
31 Mar 2010 officers Change of particulars for director (Lady Joy Hilary Bourne) 2 Buy now
31 Mar 2010 officers Change of particulars for secretary (Mr Donald Hayes) 1 Buy now
30 Mar 2010 accounts Annual Accounts 6 Buy now
17 Apr 2009 annual-return Return made up to 28/03/09; full list of members 3 Buy now
16 Apr 2009 officers Director's Change of Particulars / joy bourne / 16/04/2009 / HouseName/Number was: , now: the penthouse; Street was: the penthouse, now: spaniards park; Area was: 1 columbas drive spaniards road, now: one columbas drive 1 Buy now
16 Apr 2009 accounts Annual Accounts 17 Buy now
28 Apr 2008 accounts Annual Accounts 17 Buy now
15 Apr 2008 annual-return Return made up to 28/03/08; full list of members 3 Buy now
15 Apr 2008 address Location of register of members 1 Buy now
15 Apr 2008 officers Director's Change of Particulars / joy bourne / 01/01/2005 / Title was: mrs, now: lady; HouseName/Number was: , now: the penthouse; Street was: the penthouse, now: spaniards park; Area was: 1 columbas drive spaniards road, now: one columbas drive; Post Town was: london, now: hampstead; Region was: , now: london 2 Buy now
17 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 1 Buy now
17 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
17 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
17 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
17 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
20 Sep 2007 address Registered office changed on 20/09/07 from: 9 lanark square glengall bridge london essex E14 9RE 1 Buy now
26 Apr 2007 annual-return Return made up to 28/03/07; full list of members 2 Buy now
26 Apr 2007 officers Director's particulars changed 1 Buy now
05 Feb 2007 accounts Annual Accounts 16 Buy now
06 Jun 2006 annual-return Return made up to 28/03/06; full list of members 2 Buy now
06 Jun 2006 address Location of register of members 1 Buy now
03 Mar 2006 accounts Annual Accounts 15 Buy now
23 Aug 2005 officers New secretary appointed 2 Buy now
23 Aug 2005 officers Secretary resigned 1 Buy now
23 Aug 2005 officers Director resigned 1 Buy now
23 Aug 2005 address Location of register of members 1 Buy now
06 Apr 2005 annual-return Return made up to 28/03/05; full list of members 7 Buy now
29 Jan 2005 accounts Annual Accounts 12 Buy now
26 Apr 2004 annual-return Return made up to 28/03/04; full list of members 7 Buy now
19 Jan 2004 address Registered office changed on 19/01/04 from: purlieu house 11 station road epping essex CM16 4HA 1 Buy now
29 Sep 2003 mortgage Particulars of mortgage/charge 4 Buy now
29 Sep 2003 mortgage Particulars of mortgage/charge 4 Buy now
29 Sep 2003 mortgage Particulars of mortgage/charge 4 Buy now
29 Sep 2003 mortgage Particulars of mortgage/charge 6 Buy now
29 Sep 2003 mortgage Particulars of mortgage/charge 6 Buy now
24 Sep 2003 resolution Resolution 1 Buy now
08 Jun 2003 officers Director resigned 1 Buy now
02 Jun 2003 accounts Accounting reference date extended from 31/03/04 to 30/06/04 1 Buy now
02 Jun 2003 address Registered office changed on 02/06/03 from: exchange house 482 midsummer boulevard milton keynes buckinghamshire MK9 2SH 1 Buy now
02 Jun 2003 officers Secretary resigned 1 Buy now
02 Jun 2003 officers New director appointed 2 Buy now
02 Jun 2003 officers New director appointed 2 Buy now
02 Jun 2003 officers New secretary appointed;new director appointed 2 Buy now
20 May 2003 incorporation Memorandum Articles 15 Buy now
19 May 2003 change-of-name Certificate Change Of Name Company 2 Buy now
28 Mar 2003 incorporation Incorporation Company 20 Buy now