CSRE LIMITED
Status | DISSOLVED |
Company No. | 05732087 |
Category | Private Limited Company |
Incorporated | 06 Mar 2006 |
Age | 18 years, 3 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 17 Sep 2013 |
Years | 10 years, 8 months, 21 days |
SUMMARY
CSRE LIMITED is an dissolved private limited company with number 05732087. It was incorporated 18 years, 3 months, 2 days ago, on 06 March 2006 and it was dissolved 10 years, 8 months, 21 days ago, on 17 September 2013. The company address is 5 St Nicholas Field 5 St Nicholas Field, Bishops Stortford, CM23 1AX, Hertfordshire.
Company Fillings
Annual return company with made up date full list shareholders
Date: 26 Mar 2012
Action Date: 06 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-06
Documents
Accounts with accounts type full
Date: 10 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 25 May 2011
Action Date: 25 May 2011
Category: Address
Type: AD01
Change date: 2011-05-25
Old address: , 2 Temple Back East, Temple Quay, Bristol, BS1 6EG
Documents
Termination secretary company with name
Date: 25 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Clive Watts
Documents
Termination director company with name
Date: 25 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bradley Cooper
Documents
Termination director company with name
Date: 25 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Moody
Documents
Termination director company with name
Date: 25 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Giles Fearnley
Documents
Termination director company with name
Date: 25 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Gartside
Documents
Legacy
Date: 25 May 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 25 May 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2011
Action Date: 06 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-06
Documents
Accounts with accounts type full
Date: 07 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 12 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Bradley George Cooper
Documents
Termination director company with name
Date: 08 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Lowrie
Documents
Change person director company with change date
Date: 18 Oct 2010
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Giles Robin Fearnley
Change date: 2010-10-01
Documents
Change account reference date company previous shortened
Date: 27 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2010-12-31
New date: 2010-03-31
Documents
Accounts with accounts type full
Date: 20 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change account reference date company previous shortened
Date: 17 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
Made up date: 2010-03-31
New date: 2009-12-31
Documents
Change account reference date company current shortened
Date: 19 May 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA01
New date: 2009-03-31
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2010
Action Date: 06 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-06
Documents
Accounts with accounts type full
Date: 18 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 15 Jun 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 15 Jun 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 26 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/09; full list of members
Documents
Accounts with accounts type full
Date: 14 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 10 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/2008 to 31/12/2007
Documents
Legacy
Date: 28 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/08; full list of members
Documents
Legacy
Date: 15 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 18 Dec 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 12 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 22 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 02/08/07 from: 5 st nicholas field, berden, bishops stortford, hertfordshire CM23 1AX
Documents
Legacy
Date: 24 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/07; full list of members
Documents
Legacy
Date: 28 Dec 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 17 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
59 ARCHER STREET,WALLSEND,NE28 7DL
Number: | 08003310 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,LONDON,N12 0DR
Number: | 11346459 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11809290 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CALDER COURT,BLACKPOOL,FY4 2RH
Number: | 08504989 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 THE MEAD BUSINESS CENTRE,CHESHAM,HP5 3EE
Number: | 11039711 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 MONKS WAY,FAREHAM,PO14 3LU
Number: | 10592025 |
Status: | ACTIVE |
Category: | Private Limited Company |