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.
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 |
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 |
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 |