CSL PROPERTIES LIMITED

04740311
46 DOWNING STREET CHIPPENHAM WILTSHIRE SN14 0AA

Documents

Documents
Date Category Description Pages
19 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2024 accounts Annual Accounts 9 Buy now
24 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2023 accounts Annual Accounts 9 Buy now
04 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2022 accounts Annual Accounts 9 Buy now
20 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2021 accounts Annual Accounts 9 Buy now
02 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2020 accounts Annual Accounts 9 Buy now
20 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2019 accounts Annual Accounts 9 Buy now
30 Aug 2018 mortgage Registration of a charge 6 Buy now
30 Aug 2018 mortgage Registration of a charge 19 Buy now
01 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2018 officers Termination of appointment of director (Alan Hubert Carter) 1 Buy now
02 Feb 2018 officers Appointment of director (Mr Richard Charles Carter) 2 Buy now
02 Feb 2018 accounts Annual Accounts 9 Buy now
26 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Mar 2017 accounts Annual Accounts 8 Buy now
29 Apr 2016 annual-return Annual Return 5 Buy now
29 Feb 2016 accounts Annual Accounts 7 Buy now
22 Apr 2015 annual-return Annual Return 5 Buy now
25 Mar 2015 accounts Annual Accounts 9 Buy now
27 Apr 2014 annual-return Annual Return 5 Buy now
26 Mar 2014 accounts Annual Accounts 8 Buy now
26 Apr 2013 annual-return Annual Return 5 Buy now
03 Apr 2013 accounts Annual Accounts 7 Buy now
20 Apr 2012 annual-return Annual Return 5 Buy now
27 Mar 2012 accounts Annual Accounts 7 Buy now
21 Apr 2011 annual-return Annual Return 5 Buy now
29 Mar 2011 accounts Annual Accounts 7 Buy now
23 Apr 2010 annual-return Annual Return 5 Buy now
23 Apr 2010 officers Change of particulars for director (Mr Philip Allan Carter) 2 Buy now
23 Apr 2010 officers Change of particulars for director (Alan Hubert Carter) 2 Buy now
25 Jan 2010 accounts Annual Accounts 7 Buy now
29 Apr 2009 annual-return Return made up to 19/04/09; full list of members 3 Buy now
05 Mar 2009 accounts Annual Accounts 7 Buy now
22 Apr 2008 annual-return Return made up to 19/04/08; full list of members 3 Buy now
11 Mar 2008 accounts Annual Accounts 7 Buy now
01 Mar 2008 officers Director appointed mr philip allan carter 1 Buy now
23 Apr 2007 annual-return Return made up to 19/04/07; full list of members 2 Buy now
27 Mar 2007 accounts Annual Accounts 7 Buy now
22 May 2006 accounts Annual Accounts 7 Buy now
03 May 2006 annual-return Return made up to 19/04/06; full list of members 2 Buy now
21 Apr 2005 annual-return Return made up to 19/04/05; full list of members 2 Buy now
13 Apr 2005 officers Director resigned 1 Buy now
09 Feb 2005 accounts Annual Accounts 7 Buy now
27 May 2004 capital Ad 23/04/03--------- £ si 99@1 2 Buy now
25 May 2004 annual-return Return made up to 22/04/04; full list of members 8 Buy now
29 Apr 2004 accounts Accounting reference date extended from 30/04/04 to 30/06/04 1 Buy now
18 Aug 2003 officers New director appointed 2 Buy now
18 Aug 2003 address Registered office changed on 18/08/03 from: 65 st mary street chippenham wilts SN15 3JF 1 Buy now
03 Jul 2003 mortgage Particulars of mortgage/charge 3 Buy now
30 May 2003 officers Secretary's particulars changed 1 Buy now
30 May 2003 officers Director's particulars changed 1 Buy now
29 Apr 2003 resolution Resolution 2 Buy now
28 Apr 2003 officers Secretary resigned 1 Buy now
22 Apr 2003 incorporation Incorporation Company 11 Buy now