Based in Much Hadham, Hertfordshire, Chaldean Properties Ltd was registered on 11 December 2001, it has a status of "Active". We don't currently know the number of employees at this company. This organisation has 4 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORRISON, Mary Scott | 11 December 2001 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROOM, Morag | 21 June 2010 | - | 1 |
ANTHONY, Richard Forbes, Dr | 07 July 2003 | 21 June 2010 | 1 |
BOND, Sally Louise | 11 December 2001 | 07 July 2003 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 August 2020 | |
CS01 - N/A | 06 December 2019 | |
AA - Annual Accounts | 13 September 2019 | |
CS01 - N/A | 30 November 2018 | |
AA - Annual Accounts | 21 June 2018 | |
CS01 - N/A | 28 November 2017 | |
MR01 - N/A | 01 September 2017 | |
MR01 - N/A | 27 June 2017 | |
AA - Annual Accounts | 16 June 2017 | |
MR04 - N/A | 28 February 2017 | |
MR04 - N/A | 28 February 2017 | |
MR04 - N/A | 28 February 2017 | |
MR04 - N/A | 28 February 2017 | |
MR04 - N/A | 28 February 2017 | |
CS01 - N/A | 07 December 2016 | |
AA - Annual Accounts | 22 August 2016 | |
AR01 - Annual Return | 27 November 2015 | |
AA - Annual Accounts | 31 July 2015 | |
AR01 - Annual Return | 17 December 2014 | |
AA - Annual Accounts | 19 June 2014 | |
AR01 - Annual Return | 06 December 2013 | |
CH01 - Change of particulars for director | 06 December 2013 | |
AA - Annual Accounts | 05 June 2013 | |
AR01 - Annual Return | 07 December 2012 | |
AA - Annual Accounts | 09 May 2012 | |
MG01 - Particulars of a mortgage or charge | 05 January 2012 | |
AR01 - Annual Return | 29 November 2011 | |
CH01 - Change of particulars for director | 29 November 2011 | |
AA - Annual Accounts | 06 September 2011 | |
MG01 - Particulars of a mortgage or charge | 01 April 2011 | |
MG01 - Particulars of a mortgage or charge | 01 April 2011 | |
MG01 - Particulars of a mortgage or charge | 01 April 2011 | |
AR01 - Annual Return | 24 November 2010 | |
CH01 - Change of particulars for director | 24 November 2010 | |
CH03 - Change of particulars for secretary | 24 November 2010 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 17 November 2010 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 09 November 2010 | |
AA - Annual Accounts | 02 October 2010 | |
AP03 - Appointment of secretary | 06 July 2010 | |
TM02 - Termination of appointment of secretary | 29 June 2010 | |
AD01 - Change of registered office address | 16 March 2010 | |
AR01 - Annual Return | 22 December 2009 | |
AA - Annual Accounts | 19 June 2009 | |
395 - Particulars of a mortgage or charge | 30 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 January 2009 | |
363a - Annual Return | 26 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 November 2008 | |
AA - Annual Accounts | 26 June 2008 | |
363a - Annual Return | 30 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 November 2007 | |
AA - Annual Accounts | 27 June 2007 | |
395 - Particulars of a mortgage or charge | 22 May 2007 | |
395 - Particulars of a mortgage or charge | 22 May 2007 | |
395 - Particulars of a mortgage or charge | 22 May 2007 | |
395 - Particulars of a mortgage or charge | 03 February 2007 | |
363a - Annual Return | 01 December 2006 | |
AA - Annual Accounts | 15 September 2006 | |
363s - Annual Return | 22 December 2005 | |
AA - Annual Accounts | 04 November 2005 | |
363s - Annual Return | 04 January 2005 | |
395 - Particulars of a mortgage or charge | 17 September 2004 | |
RESOLUTIONS - N/A | 13 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 September 2004 | |
288a - Notice of appointment of directors or secretaries | 13 September 2004 | |
288a - Notice of appointment of directors or secretaries | 13 September 2004 | |
123 - Notice of increase in nominal capital | 13 September 2004 | |
AA - Annual Accounts | 27 August 2004 | |
363s - Annual Return | 22 December 2003 | |
AA - Annual Accounts | 25 July 2003 | |
288b - Notice of resignation of directors or secretaries | 15 July 2003 | |
288a - Notice of appointment of directors or secretaries | 15 July 2003 | |
363s - Annual Return | 31 December 2002 | |
288a - Notice of appointment of directors or secretaries | 23 January 2002 | |
288a - Notice of appointment of directors or secretaries | 23 January 2002 | |
288a - Notice of appointment of directors or secretaries | 23 January 2002 | |
287 - Change in situation or address of Registered Office | 22 January 2002 | |
288b - Notice of resignation of directors or secretaries | 22 January 2002 | |
288b - Notice of resignation of directors or secretaries | 22 January 2002 | |
NEWINC - New incorporation documents | 11 December 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 August 2017 | Outstanding |
N/A |
A registered charge | 22 June 2017 | Outstanding |
N/A |
Security over benefit of construction documentation | 23 December 2011 | Fully Satisfied |
N/A |
Legal charge | 29 March 2011 | Fully Satisfied |
N/A |
Legal charge | 29 March 2011 | Fully Satisfied |
N/A |
Legal charge | 29 March 2011 | Fully Satisfied |
N/A |
Legal charge | 28 January 2009 | Fully Satisfied |
N/A |
Legal charge | 18 May 2007 | Outstanding |
N/A |
Legal charge | 18 May 2007 | Outstanding |
N/A |
Legal charge | 18 May 2007 | Outstanding |
N/A |
Legal charge | 31 January 2007 | Outstanding |
N/A |
Legal charge | 15 September 2004 | Outstanding |
N/A |