About

Registered Number: 04329685
Date of Incorporation: 27/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, NR7 0HR,

 

Chalk Hill Inns Ltd was registered on 27 November 2001 with its registered office in Norfolk, it's status at Companies House is "Active". This organisation has 3 directors listed as Blake, David, Blake, Rosemary Louise, Cameron, Robert Grant at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKE, David 27 November 2001 - 1
BLAKE, Rosemary Louise 27 November 2001 - 1
CAMERON, Robert Grant 27 November 2001 19 January 2018 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CS01 - N/A 06 December 2019
AA - Annual Accounts 13 August 2019
CS01 - N/A 06 December 2018
PSC04 - N/A 05 December 2018
CH01 - Change of particulars for director 05 December 2018
AA - Annual Accounts 24 August 2018
PSC01 - N/A 04 April 2018
AD01 - Change of registered office address 13 March 2018
SH06 - Notice of cancellation of shares 20 February 2018
TM01 - Termination of appointment of director 15 February 2018
SH03 - Return of purchase of own shares 12 February 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 06 December 2017
PSC04 - N/A 06 December 2017
CH01 - Change of particulars for director 02 March 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 14 October 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 04 December 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 03 January 2012
AD01 - Change of registered office address 18 July 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 11 October 2010
RESOLUTIONS - N/A 31 March 2010
CC04 - Statement of companies objects 31 March 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 21 December 2008
363a - Annual Return 19 December 2008
363a - Annual Return 28 November 2007
AA - Annual Accounts 28 September 2007
363a - Annual Return 06 December 2006
AA - Annual Accounts 27 July 2006
287 - Change in situation or address of Registered Office 21 July 2006
363a - Annual Return 07 December 2005
288c - Notice of change of directors or secretaries or in their particulars 07 December 2005
288c - Notice of change of directors or secretaries or in their particulars 07 December 2005
288c - Notice of change of directors or secretaries or in their particulars 07 December 2005
AA - Annual Accounts 26 July 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 26 July 2004
363s - Annual Return 23 December 2003
395 - Particulars of a mortgage or charge 01 October 2003
AA - Annual Accounts 28 August 2003
395 - Particulars of a mortgage or charge 06 August 2003
363s - Annual Return 09 January 2003
225 - Change of Accounting Reference Date 25 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2002
288a - Notice of appointment of directors or secretaries 12 December 2001
288a - Notice of appointment of directors or secretaries 12 December 2001
288a - Notice of appointment of directors or secretaries 12 December 2001
287 - Change in situation or address of Registered Office 12 December 2001
288b - Notice of resignation of directors or secretaries 12 December 2001
288b - Notice of resignation of directors or secretaries 12 December 2001
NEWINC - New incorporation documents 27 November 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 September 2003 Outstanding

N/A

Debenture 30 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.