CSC PROPERTIES 2021 LIMITED

40 Broadway 40 Broadway, Sw1h 0bu
StatusDISSOLVED
Company No.02218116
CategoryPrivate Limited Company
Incorporated05 Feb 1988
Age36 years, 3 months, 9 days
JurisdictionEngland Wales
Dissolution01 Nov 2011
Years12 years, 6 months, 13 days

SUMMARY

CSC PROPERTIES 2021 LIMITED is an dissolved private limited company with number 02218116. It was incorporated 36 years, 3 months, 9 days ago, on 05 February 1988 and it was dissolved 12 years, 6 months, 13 days ago, on 01 November 2011. The company address is 40 Broadway 40 Broadway, Sw1h 0bu.



Company Fillings

Gazette dissolved voluntary

Date: 01 Nov 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Jul 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jul 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jun 2011

Action Date: 04 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-06-04

Officer name: Susan Folger

Documents

View document PDF

Legacy

Date: 22 Jun 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Kildea

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2011

Action Date: 08 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-08

Documents

View document PDF

Change person director company with change date

Date: 24 May 2011

Action Date: 13 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kay Elizabeth Chaldecott

Change date: 2010-08-13

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward Matthew Giles Roberts

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kay Elizabeth Chaldecott

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Kildea

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gary Richard Hoskins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2010

Action Date: 08 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-08

Documents

View document PDF

Appoint person director company with name

Date: 25 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Caroline Kirby

Documents

View document PDF

Termination director company with name

Date: 21 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Yardley

Documents

View document PDF

Termination director company with name

Date: 21 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Balbinder Tattar

Documents

View document PDF

Termination director company with name

Date: 21 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Hawksworth

Documents

View document PDF

Certificate change of name company

Date: 21 May 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed c&c properties 2021 LIMITED\certificate issued on 21/05/10

Documents

View document PDF

Change of name notice

Date: 21 May 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gary James Yardley

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Balbinder Singh Tattar

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian David Hawksworth

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Andrew Fischel

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 08 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Susan Folger

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/09; full list of members

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director william black

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director gary marcuccilli

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed balbinder singh tattar

Documents

View document PDF

Resolution

Date: 05 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / gary yardley / 22/08/2008 / HouseName/Number was: , now: aragon; Street was: highview heddon court avenue, now: aldenham road; Area was: cockfosters, now: ; Post Town was: london, now: letchmore heath; Region was: , now: hertfordshire; Post Code was: EN4 9NE, now: WD25 8EW; Country was: , now: united kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/08; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director aidan smith

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/07; full list of members

Documents

View document PDF

Resolution

Date: 09 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 2004

Category: Mortgage

Type: 400

Description: Particulars of property mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Sep 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 27 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Auditors resignation company

Date: 28 Jan 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Mortgage

Type: 400

Description: Particulars of property mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Mortgage

Type: 400

Description: Particulars of property mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Mortgage

Type: 400

Description: Particulars of property mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Mortgage

Type: 400

Description: Particulars of property mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Mortgage

Type: 400

Description: Particulars of property mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Mortgage

Type: 400

Description: Particulars of property mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Mortgage

Type: 400

Description: Particulars of property mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Mortgage

Type: 400

Description: Particulars of property mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Sep 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 24 Jul 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 20 Jun 2002

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/02; full list of members

Documents

View document PDF

Resolution

Date: 01 Feb 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 11 Dec 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed broadway construction & developm ent (bromley) LIMITED\certificate issued on 11/12/01

Documents

View document PDF

Accounts with made up date

Date: 03 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 24 May 2001

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 17 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 26 May 2000

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/00; full list of members

Documents

View document PDF

Legacy

Date: 29 Feb 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Dec 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 01 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 1999

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/99; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 04 Jun 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 1998

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/98; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 1998

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Resolution

Date: 11 Jan 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jan 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jan 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jan 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jan 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 12 Jun 1997

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 10 Jun 1996

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/96; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 1996

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 10 Jun 1996

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 08 Jun 1995

Category: Annual-return

Type: 363x

Description: Return made up to 08/05/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF


Some Companies

ACE BUILDING DEVELOPMENTS LTD

80 GRAVEL ROAD,BROMLEY,BR2 8PN

Number:11634071
Status:ACTIVE
Category:Private Limited Company

BOXCAM LIMITED

UNIT 4 RHODES BUSINESS PARK,MANCHESTER,M24 4NE

Number:05153697
Status:ACTIVE
Category:Private Limited Company

EAZYPRINT LIMITED

THE ANNEX,KETTERING,NN14 1QE

Number:08445954
Status:ACTIVE
Category:Private Limited Company

EVENT LOGISTICS LIMITED

CHART HOUSE,REIGATE,RH2 7JN

Number:06029813
Status:ACTIVE
Category:Private Limited Company

INVERGORDON GIN LIMITED

SHEPHERD AND WEDDERBURN LLP CONDOR HOUSE,LONDON,EC4M 8AL

Number:02757681
Status:ACTIVE
Category:Private Limited Company

P C S (WELDING) LIMITED

8 HOPPER WAY,DISS,IP22 4GT

Number:05284767
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source