- Company Overview for CSC PROPERTY UK LIMITED (02298419)
- Filing history for CSC PROPERTY UK LIMITED (02298419)
- People for CSC PROPERTY UK LIMITED (02298419)
- More for CSC PROPERTY UK LIMITED (02298419)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Mar 2003 | 363s |
Return made up to 19/02/03; full list of members
|
|
10 Mar 2003 | AA | Accounts made up to 29 March 2002 | |
31 Jan 2003 | 288c | Director's particulars changed | |
09 Oct 2002 | 287 | Registered office changed on 09/10/02 from: 279 farnborough road farnborough hampshire GU14 7LS | |
12 Apr 2002 | AA | Accounts made up to 31 March 2001 | |
27 Feb 2002 | 363s | Return made up to 19/02/02; full list of members | |
28 Jan 2002 | 244 | Delivery ext'd 3 mth 30/03/01 | |
17 Sep 2001 | 288b | Director resigned | |
17 Sep 2001 | 288a | New director appointed | |
08 Mar 2001 | 363s | Return made up to 19/02/01; full list of members | |
01 Feb 2001 | AA | Accounts made up to 31 March 2000 | |
17 Aug 2000 | 288b | Director resigned | |
17 Aug 2000 | 288a | New director appointed | |
01 Jun 2000 | 288a | New director appointed | |
10 Mar 2000 | 363s |
Return made up to 19/02/00; full list of members
|
|
31 Jan 2000 | 288b | Director resigned | |
07 Oct 1999 | MEM/ARTS | Memorandum and Articles of Association | |
08 Sep 1999 | 288b | Director resigned | |
25 Aug 1999 | CERTNM | Company name changed the continuum company LIMITED\certificate issued on 26/08/99 | |
24 Aug 1999 | RESOLUTIONS |
Resolutions
|
|
24 Aug 1999 | 288b | Secretary resigned | |
24 Aug 1999 | 288a | New secretary appointed | |
24 Aug 1999 | 288a | New director appointed | |
24 Aug 1999 | 288a | New director appointed | |
24 Aug 1999 | 287 | Registered office changed on 24/08/99 from: 2ND floor dimon place riverside way camberley surrey GU15 3YE |