About

Registered Number: 02152964
Date of Incorporation: 06/08/1987 (36 years and 8 months ago)
Company Status: Active
Registered Address: Manor Farm Offices, Laceby, Grimsby, N E Lincolnshire, DN37 7EA

 

Based in Grimsby in N E Lincolnshire, Chartdale Developments Ltd was setup in 1987, it's status in the Companies House registry is set to "Active". The business has no directors listed at Companies House. Currently we aren't aware of the number of employees at the Chartdale Developments Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 09 March 2020
CH03 - Change of particulars for secretary 17 February 2020
CH01 - Change of particulars for director 16 January 2020
CH03 - Change of particulars for secretary 16 January 2020
AA - Annual Accounts 26 July 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 20 June 2018
CS01 - N/A 07 March 2018
CH01 - Change of particulars for director 23 February 2018
PSC02 - N/A 23 February 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 27 February 2015
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 15 February 2012
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 02 March 2011
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 23 February 2010
287 - Change in situation or address of Registered Office 25 March 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
363a - Annual Return 22 May 2008
AA - Annual Accounts 03 April 2008
AA - Annual Accounts 23 August 2007
363s - Annual Return 14 April 2007
395 - Particulars of a mortgage or charge 03 January 2007
AA - Annual Accounts 15 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2006
363a - Annual Return 13 March 2006
287 - Change in situation or address of Registered Office 01 March 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 20 August 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 19 August 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 13 August 2002
363s - Annual Return 14 March 2002
AA - Annual Accounts 31 July 2001
363s - Annual Return 08 March 2001
RESOLUTIONS - N/A 06 February 2001
RESOLUTIONS - N/A 06 February 2001
RESOLUTIONS - N/A 06 February 2001
363s - Annual Return 16 March 2000
AA - Annual Accounts 10 February 2000
288a - Notice of appointment of directors or secretaries 28 May 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
363s - Annual Return 17 March 1999
AA - Annual Accounts 21 January 1999
AA - Annual Accounts 08 July 1998
363s - Annual Return 25 March 1998
363s - Annual Return 06 March 1997
AA - Annual Accounts 12 February 1997
363s - Annual Return 01 March 1996
288 - N/A 01 February 1996
288 - N/A 01 February 1996
AA - Annual Accounts 25 January 1996
363s - Annual Return 01 March 1995
288 - N/A 01 March 1995
AA - Annual Accounts 09 February 1995
363s - Annual Return 08 March 1994
AA - Annual Accounts 21 February 1994
AA - Annual Accounts 24 June 1993
363s - Annual Return 10 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1992
363s - Annual Return 18 March 1992
AA - Annual Accounts 12 February 1992
395 - Particulars of a mortgage or charge 18 December 1991
288 - N/A 27 April 1991
AA - Annual Accounts 04 April 1991
363a - Annual Return 04 April 1991
AA - Annual Accounts 26 March 1990
363 - Annual Return 26 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 1990
363 - Annual Return 06 April 1989
AA - Annual Accounts 04 April 1989
RESOLUTIONS - N/A 16 May 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 May 1988
363 - Annual Return 12 May 1988
AA - Annual Accounts 03 May 1988
MEM/ARTS - N/A 25 April 1988
PUC 2 - N/A 01 March 1988
PUC 5 - N/A 01 March 1988
395 - Particulars of a mortgage or charge 09 February 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 February 1988
395 - Particulars of a mortgage or charge 05 February 1988
RESOLUTIONS - N/A 05 November 1987
RESOLUTIONS - N/A 01 November 1987
RESOLUTIONS - N/A 01 November 1987
123 - Notice of increase in nominal capital 01 November 1987
288 - N/A 30 October 1987
287 - Change in situation or address of Registered Office 30 October 1987
CERTNM - Change of name certificate 15 October 1987
NEWINC - New incorporation documents 06 August 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 02 January 2007 Outstanding

N/A

Debenture 12 December 1991 Fully Satisfied

N/A

Debenture 26 January 1988 Fully Satisfied

N/A

Deed 26 January 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.