About

Registered Number: 04493198
Date of Incorporation: 23/07/2002 (22 years and 8 months ago)
Company Status: Active
Registered Address: Paddock End, Kings Arms Lane, Polebrook, Peterborough, PE8 5LW

 

Chantry Renovations Ltd was registered on 23 July 2002 and has its registered office in Polebrook, Peterborough, it has a status of "Active". We don't currently know the number of employees at the business. Middleton, Terence, Askew, Leigh are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIDDLETON, Terence 12 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
ASKEW, Leigh 12 August 2002 05 October 2016 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 30 June 2020
AA01 - Change of accounting reference date 31 January 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 01 July 2019
SH01 - Return of Allotment of shares 12 June 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 05 June 2018
AA - Annual Accounts 25 September 2017
TM02 - Termination of appointment of secretary 07 September 2017
CS01 - N/A 10 July 2017
PSC04 - N/A 10 July 2017
AA - Annual Accounts 15 July 2016
CS01 - N/A 05 July 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 27 September 2014
AR01 - Annual Return 08 September 2014
AR01 - Annual Return 03 August 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 14 April 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 23 March 2009
363s - Annual Return 27 October 2008
AA - Annual Accounts 10 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2008
363s - Annual Return 23 August 2007
AA - Annual Accounts 12 July 2007
363s - Annual Return 29 August 2006
AA - Annual Accounts 08 March 2006
363a - Annual Return 24 August 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 02 August 2004
AA - Annual Accounts 10 May 2004
225 - Change of Accounting Reference Date 12 November 2003
363s - Annual Return 01 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
CERTNM - Change of name certificate 21 January 2003
288b - Notice of resignation of directors or secretaries 13 August 2002
287 - Change in situation or address of Registered Office 13 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
NEWINC - New incorporation documents 23 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.