This company is commonly known as Csmg Limited. The company was founded 25 years ago and was given the registration number 03651122. The firm's registered office is in LISS. You can find them at The Old Bakehouse, Farnham Road, Liss, Hampshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | CSMG LIMITED |
---|---|---|
Company Number | : | 03651122 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 October 1998 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Bakehouse, Farnham Road, Liss, Hampshire, England, GU33 6JQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Portsmouth Wood Close, Lindfield, Haywards Heath, England, RH16 2DQ | Secretary | 25 January 2024 | Active |
4 Portsmouth Wood Close, Lindfield, Haywards Heath, RH16 2DQ | Director | 01 November 2007 | Active |
4, Portsmouth Wood Close, Lindfield, Haywards Heath, England, RH16 2DQ | Director | 25 August 2010 | Active |
4, Portsmouth Wood Close, Lindfield, Haywards Heath, England, RH16 2DQ | Director | 01 January 2010 | Active |
12-14 High Street, Caterham, CR3 5UA | Secretary | 13 September 2000 | Active |
105 Estcots Drive, East Grinstead, RH19 3YW | Secretary | 03 November 1998 | Active |
4, Portsmouth Wood Close, Lindfield, Haywards Heath, England, RH16 2DQ | Secretary | 25 August 2010 | Active |
12-14, High Street, Caterham, United Kingdom, CR3 5UA | Corporate Secretary | 27 December 2001 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 16 October 1998 | Active |
Court Cottage, Headley Road, Grayshott, GU26 6DL | Director | 25 August 2010 | Active |
5 Napier Road, London, E11 3JJ | Director | 24 April 2006 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 16 October 1998 | Active |
7 Radnor House, Harlands Road, Haywards Heath, RH16 1LN | Director | 04 November 1998 | Active |
4, Portsmouth Wood Close, Lindfield, Haywards Heath, England, RH16 2DQ | Director | 25 August 2010 | Active |
Court Cottage, Headley Road, Grayshott, GU26 6DL | Director | 25 August 2010 | Active |
3a Lonsdale Road, Sandycombe Road, Richmond, TW9 3NH | Director | 14 September 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Officers | Appoint person secretary company with name date. | Download |
2024-02-06 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-05 | Officers | Termination director company with name termination date. | Download |
2024-02-05 | Officers | Termination secretary company with name termination date. | Download |
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-03 | Address | Change registered office address company with date old address new address. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Address | Change registered office address company with date old address new address. | Download |
2020-01-11 | Gazette | Gazette filings brought up to date. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-07 | Gazette | Gazette notice compulsory. | Download |
2019-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-12 | Address | Change registered office address company with date old address new address. | Download |
2016-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.