About

Registered Number: 04939679
Date of Incorporation: 21/10/2003 (21 years and 6 months ago)
Company Status: Active
Registered Address: Suite 1 Christchurch House, Beaufort Court Sir Thomas, Longley Road Rochester, Kent, ME2 4FX

 

Charles James Developments Ltd was registered on 21 October 2003 and has its registered office in Kent, it has a status of "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DOBINSON, Lee John 21 October 2003 30 September 2008 1
KEEPERS TAXATION & ACCOUNTANCY LTD 30 September 2008 01 October 2010 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 19 July 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 21 July 2016
AP01 - Appointment of director 27 April 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 22 October 2013
TM01 - Termination of appointment of director 11 September 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 05 November 2012
TM02 - Termination of appointment of secretary 02 November 2012
MG01 - Particulars of a mortgage or charge 22 August 2012
MG01 - Particulars of a mortgage or charge 22 August 2012
MG01 - Particulars of a mortgage or charge 17 August 2012
MG01 - Particulars of a mortgage or charge 17 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 August 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 26 October 2011
MG01 - Particulars of a mortgage or charge 08 September 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 04 November 2010
TM01 - Termination of appointment of director 04 November 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH04 - Change of particulars for corporate secretary 22 October 2009
395 - Particulars of a mortgage or charge 08 September 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 19 November 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
AA - Annual Accounts 21 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2008
363a - Annual Return 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
287 - Change in situation or address of Registered Office 10 September 2007
AA - Annual Accounts 23 August 2007
395 - Particulars of a mortgage or charge 23 May 2007
395 - Particulars of a mortgage or charge 03 May 2007
395 - Particulars of a mortgage or charge 05 April 2007
AAMD - Amended Accounts 28 March 2007
363s - Annual Return 12 March 2007
287 - Change in situation or address of Registered Office 13 November 2006
AA - Annual Accounts 04 September 2006
395 - Particulars of a mortgage or charge 24 May 2006
395 - Particulars of a mortgage or charge 05 January 2006
363a - Annual Return 12 December 2005
288c - Notice of change of directors or secretaries or in their particulars 12 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2005
AA - Annual Accounts 10 August 2005
395 - Particulars of a mortgage or charge 15 June 2005
395 - Particulars of a mortgage or charge 14 June 2005
395 - Particulars of a mortgage or charge 14 June 2005
363s - Annual Return 20 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
363s - Annual Return 24 January 2005
395 - Particulars of a mortgage or charge 07 September 2004
395 - Particulars of a mortgage or charge 01 September 2004
395 - Particulars of a mortgage or charge 18 August 2004
395 - Particulars of a mortgage or charge 18 August 2004
395 - Particulars of a mortgage or charge 18 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2004
288b - Notice of resignation of directors or secretaries 22 October 2003
NEWINC - New incorporation documents 21 October 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 August 2012 Outstanding

N/A

Mortgage debenture 03 August 2012 Outstanding

N/A

Legal charge 25 August 2011 Fully Satisfied

N/A

Legal charge 04 September 2009 Outstanding

N/A

Legal charge 21 May 2007 Outstanding

N/A

Legal charge 01 May 2007 Outstanding

N/A

Legal charge 02 April 2007 Fully Satisfied

N/A

Mortgage debenture 23 May 2006 Outstanding

N/A

Legal charge 03 January 2006 Outstanding

N/A

Legal charge 10 June 2005 Outstanding

N/A

Mortgage 10 June 2005 Outstanding

N/A

Mortgage 10 June 2005 Outstanding

N/A

Legal charge 02 September 2004 Fully Satisfied

N/A

Debenture 26 August 2004 Outstanding

N/A

Legal charge 13 August 2004 Fully Satisfied

N/A

Legal charge 13 August 2004 Fully Satisfied

N/A

Debenture 13 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.