Based in Stoke-On-Trent, Chambers Estates Ltd was established in 1973. The current directors of this business are listed as Swann, Mary Esther, Chambers, Eileen Dorothy, Lumb, Neville George Kenyon, Parks, Kenneth in the Companies House registry. Currently we aren't aware of the number of employees at the this company.
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 |