Download leads from Nexok and grow your business. Find out more

CSC Bromley (High Street) Limited

Documents

Total Documents146
Total Pages544

Filing History

1 November 2011Final Gazette dissolved via voluntary strike-off
1 November 2011Final Gazette dissolved via voluntary strike-off
19 July 2011First Gazette notice for voluntary strike-off
19 July 2011First Gazette notice for voluntary strike-off
8 July 2011Application to strike the company off the register
8 July 2011Application to strike the company off the register
27 June 2011Secretary's details changed for Susan Folger on 4 June 2011
27 June 2011Secretary's details changed for Susan Folger on 4 June 2011
27 June 2011Secretary's details changed for Susan Folger on 4 June 2011
20 January 2011Annual return made up to 19 January 2011 with a full list of shareholders
Statement of capital on 2011-01-20
  • GBP 1
20 January 2011Annual return made up to 19 January 2011 with a full list of shareholders
Statement of capital on 2011-01-20
  • GBP 1
10 September 2010Appointment of Edward Matthew Giles Roberts as a director
10 September 2010Appointment of Edward Matthew Giles Roberts as a director
9 September 2010Appointment of Martin David Ellis as a director
9 September 2010Appointment of Martin David Ellis as a director
9 September 2010Appointment of Trevor Pereira as a director
9 September 2010Appointment of Trevor Pereira as a director
28 July 2010Full accounts made up to 31 December 2009
28 July 2010Full accounts made up to 31 December 2009
2 July 2010Termination of appointment of Loraine Woodhouse as a director
2 July 2010Termination of appointment of Loraine Woodhouse as a director
12 February 2010Annual return made up to 19 January 2010 with a full list of shareholders
12 February 2010Annual return made up to 19 January 2010 with a full list of shareholders
8 October 2009Director's details changed for Caroline Kirby on 1 October 2009
8 October 2009Director's details changed for Loraine Woodhouse on 1 October 2009
8 October 2009Director's details changed for Caroline Kirby on 1 October 2009
8 October 2009Director's details changed for David Andrew Fischel on 1 October 2009
8 October 2009Director's details changed for David Andrew Fischel on 1 October 2009
8 October 2009Secretary's details changed for Susan Folger on 1 October 2009
8 October 2009Director's details changed for Loraine Woodhouse on 1 October 2009
8 October 2009Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009
8 October 2009Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009
8 October 2009Director's details changed for David Andrew Fischel on 1 October 2009
8 October 2009Secretary's details changed for Susan Folger on 1 October 2009
8 October 2009Director's details changed for Caroline Kirby on 1 October 2009
8 October 2009Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009
8 October 2009Director's details changed for Loraine Woodhouse on 1 October 2009
8 October 2009Secretary's details changed for Susan Folger on 1 October 2009
4 September 2009Full accounts made up to 31 December 2008
4 September 2009Full accounts made up to 31 December 2008
7 April 2009Appointment terminated director martin ellis
7 April 2009Appointment Terminated Director martin ellis
7 April 2009Appointment terminated director trevor pereira
7 April 2009Appointment Terminated Director trevor pereira
30 January 2009Return made up to 19/01/09; full list of members
30 January 2009Return made up to 19/01/09; full list of members
9 December 2008Appointment Terminated Director richard cable
9 December 2008Appointment terminated director richard cable
12 November 2008Director appointed loraine woodhouse
12 November 2008Director appointed loraine woodhouse
5 November 2008Resolutions
  • RES13 ‐ Section 175 22/10/2008
5 November 2008Resolutions
  • RES13 ‐ Section 175 22/10/2008
15 August 2008Full accounts made up to 31 December 2007
15 August 2008Full accounts made up to 31 December 2007
6 June 2008Director's Change of Particulars / richard cable / 21/04/2008 / HouseName/Number was: , now: the old smithy; Street was: orchard house 18 high street, now: 47 peterborough road; Post Code was: PE5 7BB, now: PE5 7AX; Country was: , now: united kingdom
6 June 2008Director's change of particulars / richard cable / 21/04/2008
9 April 2008Appointment Terminated Director aidan smith
9 April 2008Appointment terminated director aidan smith
1 February 2008Return made up to 19/01/08; full list of members
1 February 2008Return made up to 19/01/08; full list of members
11 December 2007New director appointed
11 December 2007New director appointed
30 August 2007Full accounts made up to 31 December 2006
30 August 2007Full accounts made up to 31 December 2006
30 January 2007Return made up to 19/01/07; full list of members
30 January 2007Return made up to 19/01/07; full list of members
9 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 November 2006Director's particulars changed
13 November 2006Director's particulars changed
27 September 2006Director resigned
27 September 2006Director resigned
13 September 2006Director's particulars changed
13 September 2006Director's particulars changed
19 June 2006Full accounts made up to 31 December 2005
19 June 2006Full accounts made up to 31 December 2005
24 January 2006Return made up to 19/01/06; full list of members
24 January 2006Return made up to 19/01/06; full list of members
31 October 2005New director appointed
31 October 2005New director appointed
31 October 2005New director appointed
31 October 2005New director appointed
20 October 2005Director resigned
20 October 2005Director resigned
20 June 2005Director resigned
20 June 2005Director resigned
12 April 2005Full accounts made up to 31 December 2004
12 April 2005Full accounts made up to 31 December 2004
24 January 2005Return made up to 19/01/05; full list of members
24 January 2005Return made up to 19/01/05; full list of members
5 July 2004New director appointed
5 July 2004New director appointed
23 April 2004Full accounts made up to 31 December 2003
23 April 2004Full accounts made up to 31 December 2003
23 March 2004Return made up to 19/01/04; full list of members
23 March 2004Return made up to 19/01/04; full list of members
19 November 2003Company name changed csc romford LIMITED\certificate issued on 19/11/03
19 November 2003Company name changed csc romford LIMITED\certificate issued on 19/11/03
10 October 2003Resolutions
  • ELRES ‐ Elective resolution
7 July 2003Company name changed csc lakeside senior holdings lim ited\certificate issued on 07/07/03
7 July 2003Company name changed csc lakeside senior holdings lim ited\certificate issued on 07/07/03
8 May 2003Accounts made up to 31 December 2002
8 May 2003Accounts for a dormant company made up to 31 December 2002
13 February 2003Return made up to 19/01/03; full list of members
13 February 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
24 July 2002Secretary's particulars changed
24 July 2002Secretary's particulars changed
8 July 2002Accounts made up to 31 December 2001
8 July 2002Accounts for a dormant company made up to 31 December 2001
4 February 2002Return made up to 19/01/02; full list of members
4 February 2002Return made up to 19/01/02; full list of members
4 July 2001New director appointed
4 July 2001New director appointed
24 April 2001Director resigned
24 April 2001Director resigned
3 April 2001Registered office changed on 03/04/01 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
3 April 2001Registered office changed on 03/04/01 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
3 April 2001New secretary appointed
3 April 2001New director appointed
3 April 2001New director appointed
3 April 2001Memorandum and Articles of Association
3 April 2001New director appointed
3 April 2001Memorandum and Articles of Association
3 April 2001Memorandum and Articles of Association
3 April 2001New director appointed
3 April 2001New director appointed
3 April 2001Director resigned
3 April 2001Secretary resigned
3 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 April 2001Director resigned
3 April 2001New director appointed
3 April 2001New director appointed
3 April 2001New director appointed
3 April 2001Accounting reference date shortened from 31/01/02 to 31/12/01
3 April 2001New director appointed
3 April 2001New secretary appointed
3 April 2001New director appointed
3 April 2001Memorandum and Articles of Association
3 April 2001New director appointed
3 April 2001Secretary resigned
3 April 2001New director appointed
3 April 2001Accounting reference date shortened from 31/01/02 to 31/12/01
1 March 2001Company name changed hackremco (no.1786) LIMITED\certificate issued on 01/03/01
1 March 2001Company name changed hackremco (no.1786) LIMITED\certificate issued on 01/03/01
19 January 2001Incorporation
Sign up now to grow your client base. Plans & Pricing