About

Registered Number: 03545187
Date of Incorporation: 14/04/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 4 High Street, Maldon, Essex, CM9 5PJ

 

C & H Premier Homes Ltd was founded on 14 April 1998 with its registered office in Essex, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The current directors of the organisation are listed as Scott, Barry John, Rayfield, Paul David, Wells, Robert Lawrence, Church, Glenn Neil, Church, Carole Frances, Church, Philip Alan, Crabb, Clifford John, Hawes, David Robert, Hawes, Patricia Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAYFIELD, Paul David 01 November 2002 - 1
WELLS, Robert Lawrence 01 July 2001 - 1
CHURCH, Carole Frances 14 April 1998 01 April 2001 1
CHURCH, Philip Alan 01 January 2000 01 April 2015 1
CRABB, Clifford John 01 May 2003 26 April 2008 1
HAWES, David Robert 27 April 2000 30 June 2010 1
HAWES, Patricia Anne 14 April 1998 02 January 2000 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Barry John 01 April 2015 - 1
CHURCH, Glenn Neil 01 April 2001 01 April 2015 1

Filing History

Document Type Date
MR04 - N/A 19 August 2020
AA - Annual Accounts 06 August 2020
CS01 - N/A 13 July 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 13 July 2018
MR04 - N/A 26 January 2018
AA - Annual Accounts 20 July 2017
CS01 - N/A 12 July 2017
CH01 - Change of particulars for director 24 February 2017
AA - Annual Accounts 22 July 2016
CS01 - N/A 12 July 2016
MR01 - N/A 27 April 2016
AR01 - Annual Return 15 April 2016
MR04 - N/A 28 January 2016
AA - Annual Accounts 20 August 2015
SH06 - Notice of cancellation of shares 15 May 2015
SH03 - Return of purchase of own shares 15 May 2015
AR01 - Annual Return 20 April 2015
TM01 - Termination of appointment of director 01 April 2015
AP03 - Appointment of secretary 01 April 2015
TM02 - Termination of appointment of secretary 01 April 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 03 May 2013
CH01 - Change of particulars for director 03 May 2013
CH01 - Change of particulars for director 03 May 2013
CH01 - Change of particulars for director 14 November 2012
CH01 - Change of particulars for director 14 November 2012
CH01 - Change of particulars for director 14 November 2012
CH03 - Change of particulars for secretary 14 November 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 19 April 2012
CH01 - Change of particulars for director 19 April 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 14 April 2011
MG01 - Particulars of a mortgage or charge 15 March 2011
MG01 - Particulars of a mortgage or charge 05 March 2011
RESOLUTIONS - N/A 05 October 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 August 2010
AA - Annual Accounts 10 August 2010
TM01 - Termination of appointment of director 01 July 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 29 April 2009
AA - Annual Accounts 03 March 2009
288b - Notice of resignation of directors or secretaries 08 May 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 03 October 2007
363s - Annual Return 04 May 2007
AA - Annual Accounts 10 November 2006
363s - Annual Return 21 April 2006
395 - Particulars of a mortgage or charge 09 November 2005
AA - Annual Accounts 17 October 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 25 August 2004
395 - Particulars of a mortgage or charge 13 May 2004
363s - Annual Return 23 April 2004
395 - Particulars of a mortgage or charge 13 February 2004
AA - Annual Accounts 01 October 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
363s - Annual Return 18 April 2003
288a - Notice of appointment of directors or secretaries 27 November 2002
AA - Annual Accounts 07 October 2002
363s - Annual Return 08 May 2002
AA - Annual Accounts 21 March 2002
288a - Notice of appointment of directors or secretaries 05 November 2001
288a - Notice of appointment of directors or secretaries 31 August 2001
288b - Notice of resignation of directors or secretaries 21 June 2001
395 - Particulars of a mortgage or charge 14 May 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
363s - Annual Return 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
AA - Annual Accounts 14 December 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
363s - Annual Return 11 May 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
AA - Annual Accounts 21 February 2000
288b - Notice of resignation of directors or secretaries 21 February 2000
363s - Annual Return 25 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1999
288b - Notice of resignation of directors or secretaries 20 April 1998
NEWINC - New incorporation documents 14 April 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 April 2016 Fully Satisfied

N/A

Legal charge 28 February 2011 Outstanding

N/A

Legal charge 08 November 2005 Fully Satisfied

N/A

Rent deposit deed 06 May 2004 Fully Satisfied

N/A

Mortgage 12 February 2004 Fully Satisfied

N/A

Mortgage debenture 08 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.