Having been setup in 1973, Chambers Estates Ltd are based in Stoke-On-Trent. There are 4 directors listed as Swann, Mary Esther, Chambers, Eileen Dorothy, Lumb, Neville George Kenyon, Parks, Kenneth for this company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAMBERS, Eileen Dorothy | 18 March 2003 | 23 December 2012 | 1 |
LUMB, Neville George Kenyon | N/A | 02 April 2004 | 1 |
PARKS, Kenneth | N/A | 26 August 1993 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SWANN, Mary Esther | N/A | 23 April 1993 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 May 2020 | |
AA - Annual Accounts | 17 February 2020 | |
AA - Annual Accounts | 27 August 2019 | |
CS01 - N/A | 01 May 2019 | |
CS01 - N/A | 01 May 2018 | |
AA - Annual Accounts | 16 February 2018 | |
CS01 - N/A | 01 May 2017 | |
AA - Annual Accounts | 28 February 2017 | |
AR01 - Annual Return | 09 May 2016 | |
AA - Annual Accounts | 23 February 2016 | |
AR01 - Annual Return | 27 May 2015 | |
AA - Annual Accounts | 04 March 2015 | |
AP01 - Appointment of director | 18 July 2014 | |
TM01 - Termination of appointment of director | 16 July 2014 | |
AR01 - Annual Return | 01 May 2014 | |
AA - Annual Accounts | 03 March 2014 | |
AR01 - Annual Return | 03 May 2013 | |
AA - Annual Accounts | 13 March 2013 | |
TM01 - Termination of appointment of director | 08 January 2013 | |
AR01 - Annual Return | 09 May 2012 | |
AA - Annual Accounts | 15 March 2012 | |
AR01 - Annual Return | 05 May 2011 | |
AA - Annual Accounts | 28 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 January 2011 | |
CH01 - Change of particulars for director | 10 December 2010 | |
CH01 - Change of particulars for director | 10 December 2010 | |
AR01 - Annual Return | 27 May 2010 | |
CH01 - Change of particulars for director | 27 May 2010 | |
CH01 - Change of particulars for director | 27 May 2010 | |
AD01 - Change of registered office address | 02 May 2010 | |
SH06 - Notice of cancellation of shares | 23 April 2010 | |
SH03 - Return of purchase of own shares | 23 April 2010 | |
AA - Annual Accounts | 26 March 2010 | |
RESOLUTIONS - N/A | 25 March 2010 | |
363a - Annual Return | 06 May 2009 | |
AA - Annual Accounts | 19 March 2009 | |
363a - Annual Return | 01 May 2008 | |
AA - Annual Accounts | 29 February 2008 | |
363a - Annual Return | 08 May 2007 | |
AA - Annual Accounts | 14 March 2007 | |
363a - Annual Return | 02 May 2006 | |
AA - Annual Accounts | 09 March 2006 | |
288b - Notice of resignation of directors or secretaries | 09 December 2005 | |
363s - Annual Return | 03 May 2005 | |
AA - Annual Accounts | 09 April 2005 | |
363s - Annual Return | 05 May 2004 | |
288a - Notice of appointment of directors or secretaries | 08 April 2004 | |
288b - Notice of resignation of directors or secretaries | 08 April 2004 | |
AA - Annual Accounts | 30 March 2004 | |
AA - Annual Accounts | 15 May 2003 | |
363s - Annual Return | 09 May 2003 | |
RESOLUTIONS - N/A | 25 March 2003 | |
288a - Notice of appointment of directors or secretaries | 25 March 2003 | |
AA - Annual Accounts | 30 October 2002 | |
363s - Annual Return | 15 May 2002 | |
287 - Change in situation or address of Registered Office | 11 December 2001 | |
AA - Annual Accounts | 06 September 2001 | |
363s - Annual Return | 15 May 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 August 2000 | |
AA - Annual Accounts | 28 July 2000 | |
363s - Annual Return | 09 May 2000 | |
RESOLUTIONS - N/A | 17 November 1999 | |
AA - Annual Accounts | 22 October 1999 | |
363s - Annual Return | 26 May 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 January 1999 | |
395 - Particulars of a mortgage or charge | 12 January 1999 | |
AA - Annual Accounts | 29 October 1998 | |
RESOLUTIONS - N/A | 14 July 1998 | |
169 - Return by a company purchasing its own shares | 14 July 1998 | |
RESOLUTIONS - N/A | 30 June 1998 | |
MEM/ARTS - N/A | 30 June 1998 | |
363s - Annual Return | 21 May 1998 | |
288a - Notice of appointment of directors or secretaries | 21 January 1998 | |
288a - Notice of appointment of directors or secretaries | 21 January 1998 | |
AA - Annual Accounts | 03 November 1997 | |
363s - Annual Return | 28 May 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 November 1996 | |
AA - Annual Accounts | 31 October 1996 | |
AA - Annual Accounts | 31 October 1996 | |
287 - Change in situation or address of Registered Office | 18 July 1996 | |
363s - Annual Return | 22 May 1996 | |
RESOLUTIONS - N/A | 09 May 1996 | |
MEM/ARTS - N/A | 09 May 1996 | |
288 - N/A | 06 May 1996 | |
288 - N/A | 06 May 1996 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 01 May 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 May 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 May 1996 | |
RESOLUTIONS - N/A | 24 April 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 April 1996 | |
CERTNM - Change of name certificate | 19 April 1996 | |
AA - Annual Accounts | 06 October 1995 | |
395 - Particulars of a mortgage or charge | 07 July 1995 | |
363s - Annual Return | 01 June 1995 | |
AA - Annual Accounts | 26 October 1994 | |
288 - N/A | 14 October 1994 | |
363s - Annual Return | 03 June 1994 | |
AA - Annual Accounts | 16 September 1993 | |
288 - N/A | 06 September 1993 | |
363s - Annual Return | 02 June 1993 | |
395 - Particulars of a mortgage or charge | 26 May 1993 | |
RESOLUTIONS - N/A | 20 May 1993 | |
RESOLUTIONS - N/A | 20 May 1993 | |
288 - N/A | 19 May 1993 | |
288 - N/A | 19 May 1993 | |
288 - N/A | 21 April 1993 | |
288 - N/A | 24 January 1993 | |
395 - Particulars of a mortgage or charge | 21 December 1992 | |
AA - Annual Accounts | 25 September 1992 | |
363s - Annual Return | 28 July 1992 | |
AA - Annual Accounts | 07 November 1991 | |
363a - Annual Return | 07 June 1991 | |
288 - N/A | 31 January 1991 | |
AA - Annual Accounts | 15 August 1990 | |
363 - Annual Return | 15 August 1990 | |
AA - Annual Accounts | 01 November 1989 | |
363 - Annual Return | 01 November 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 August 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 August 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 August 1989 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 15 August 1989 | |
288 - N/A | 19 July 1989 | |
287 - Change in situation or address of Registered Office | 19 July 1989 | |
287 - Change in situation or address of Registered Office | 03 July 1989 | |
AA - Annual Accounts | 25 October 1988 | |
363 - Annual Return | 25 October 1988 | |
288 - N/A | 24 October 1988 | |
AA - Annual Accounts | 02 November 1987 | |
363 - Annual Return | 02 November 1987 | |
395 - Particulars of a mortgage or charge | 23 September 1987 | |
395 - Particulars of a mortgage or charge | 23 December 1986 | |
395 - Particulars of a mortgage or charge | 18 December 1986 | |
AA - Annual Accounts | 29 November 1986 | |
363 - Annual Return | 29 November 1986 | |
AA - Annual Accounts | 25 February 1984 | |
363 - Annual Return | 14 October 1982 | |
AA - Annual Accounts | 23 January 1982 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of covenant | 22 December 1998 | Fully Satisfied |
N/A |
Standard security which was presented for registration in scotland | 23 June 1995 | Fully Satisfied |
N/A |
Legal mortgage | 21 May 1993 | Fully Satisfied |
N/A |
Legal mortgage | 11 December 1992 | Fully Satisfied |
N/A |
Legal mortgage | 17 August 1987 | Fully Satisfied |
N/A |
Legal mortgage | 12 December 1986 | Fully Satisfied |
N/A |
Legal mortgage | 12 December 1986 | Fully Satisfied |
N/A |
Legal mortgage | 26 April 1984 | Fully Satisfied |
N/A |
Legal mortgage | 14 March 1984 | Fully Satisfied |
N/A |
Mortgage debenture | 21 August 1974 | Fully Satisfied |
N/A |