About

Registered Number: 02547318
Date of Incorporation: 10/10/1990 (34 years and 6 months ago)
Company Status: Active
Registered Address: Birkrigg,, 1b,Dorchester Road,, Hazel Grove, Stockport,, Cheshire., SK7 5HE

 

Founded in 1990, Chantry Developments Ltd are based in Cheshire., it has a status of "Active". The companies directors are listed as Perrin, Michael, Perrin, Simon at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRIN, Michael 22 May 1998 31 October 2003 1
PERRIN, Simon 30 June 2011 11 October 2017 1

Filing History

Document Type Date
AAMD - Amended Accounts 22 April 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 27 September 2019
AAMD - Amended Accounts 27 September 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 25 September 2018
TM01 - Termination of appointment of director 13 March 2018
AAMD - Amended Accounts 14 December 2017
CS01 - N/A 10 October 2017
AA - Annual Accounts 29 September 2017
AAMD - Amended Accounts 19 December 2016
CS01 - N/A 10 October 2016
AA - Annual Accounts 29 September 2016
DISS40 - Notice of striking-off action discontinued 09 January 2016
AR01 - Annual Return 07 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AA - Annual Accounts 29 September 2015
AAMD - Amended Accounts 05 June 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 02 January 2013
AP01 - Appointment of director 09 November 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 12 January 2009
AAMD - Amended Accounts 27 December 2008
AA - Annual Accounts 30 October 2008
363s - Annual Return 23 October 2008
363s - Annual Return 20 October 2008
AA - Annual Accounts 23 October 2007
AA - Annual Accounts 25 October 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 28 October 2005
363s - Annual Return 28 October 2005
AA - Annual Accounts 07 October 2004
288b - Notice of resignation of directors or secretaries 23 September 2004
288b - Notice of resignation of directors or secretaries 23 September 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 21 October 2003
363s - Annual Return 04 June 2003
123 - Notice of increase in nominal capital 16 August 2002
RESOLUTIONS - N/A 31 July 2002
RESOLUTIONS - N/A 31 July 2002
RESOLUTIONS - N/A 31 July 2002
AA - Annual Accounts 25 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2002
288a - Notice of appointment of directors or secretaries 05 December 2001
363s - Annual Return 05 December 2001
AA - Annual Accounts 23 August 2001
AAMD - Amended Accounts 04 January 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 01 June 2000
288a - Notice of appointment of directors or secretaries 03 November 1999
AA - Annual Accounts 01 November 1999
363s - Annual Return 04 November 1998
AA - Annual Accounts 31 October 1998
AA - Annual Accounts 09 October 1997
363s - Annual Return 09 October 1997
363s - Annual Return 30 December 1996
AA - Annual Accounts 21 October 1996
363s - Annual Return 07 November 1995
AA - Annual Accounts 18 October 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 07 November 1994
AA - Annual Accounts 13 September 1994
363s - Annual Return 04 November 1993
AA - Annual Accounts 07 May 1993
363s - Annual Return 20 October 1992
AA - Annual Accounts 01 May 1992
363b - Annual Return 10 December 1991
AA - Annual Accounts 05 December 1991
CERTNM - Change of name certificate 18 January 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 December 1990
288 - N/A 22 November 1990
288 - N/A 22 November 1990
RESOLUTIONS - N/A 13 November 1990
MEM/ARTS - N/A 13 November 1990
287 - Change in situation or address of Registered Office 13 November 1990
NEWINC - New incorporation documents 10 October 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.