About

Registered Number: 04598030
Date of Incorporation: 22/11/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 46 Mill Street, Stafford, ST16 2AJ,

 

Established in 2002, Chantilly (Stafford) Ltd has its registered office in Stafford, it has a status of "Active". The business has 4 directors listed in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLYOAKE, Sharon 31 December 2010 - 1
HIBBITT, Cynthia 22 November 2002 31 December 2010 1
Secretary Name Appointed Resigned Total Appointments
HIBBITT, Cynthia May 31 December 2010 - 1
BLAGG, Sharon 22 November 2002 31 December 2010 1

Filing History

Document Type Date
AA - Annual Accounts 23 April 2020
CS01 - N/A 04 December 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 09 November 2017
PSC04 - N/A 07 November 2017
AA - Annual Accounts 04 July 2017
RESOLUTIONS - N/A 03 May 2017
AD01 - Change of registered office address 02 May 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 04 November 2015
CH03 - Change of particulars for secretary 03 November 2015
CH01 - Change of particulars for director 03 November 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 21 February 2011
AP01 - Appointment of director 14 January 2011
TM01 - Termination of appointment of director 14 January 2011
TM02 - Termination of appointment of secretary 14 January 2011
AP03 - Appointment of secretary 14 January 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 03 March 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 26 February 2008
225 - Change of Accounting Reference Date 21 November 2007
363a - Annual Return 16 November 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 23 November 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 01 December 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 29 November 2003
395 - Particulars of a mortgage or charge 04 February 2003
288c - Notice of change of directors or secretaries or in their particulars 15 January 2003
225 - Change of Accounting Reference Date 11 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2002
NEWINC - New incorporation documents 22 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 23 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.