Chartered Development Ltd was founded on 03 February 2004 with its registered office in Wolverhampton, West Midlands, it's status at Companies House is "Active". We don't currently know the number of employees at this company. This business has 2 directors listed as Mason, Gillian, O'rawe, Karen Mary in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MASON, Gillian | 03 February 2004 | - | 1 |
O'RAWE, Karen Mary | 03 February 2004 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 February 2020 | |
AA - Annual Accounts | 26 November 2019 | |
CS01 - N/A | 04 February 2019 | |
AA - Annual Accounts | 30 November 2018 | |
CS01 - N/A | 14 February 2018 | |
AA - Annual Accounts | 28 November 2017 | |
CS01 - N/A | 20 February 2017 | |
AA - Annual Accounts | 22 November 2016 | |
AR01 - Annual Return | 11 February 2016 | |
AA - Annual Accounts | 30 November 2015 | |
AR01 - Annual Return | 03 March 2015 | |
AA - Annual Accounts | 21 November 2014 | |
AR01 - Annual Return | 27 February 2014 | |
AA - Annual Accounts | 28 November 2013 | |
AR01 - Annual Return | 04 March 2013 | |
AA - Annual Accounts | 26 November 2012 | |
AR01 - Annual Return | 17 February 2012 | |
AA - Annual Accounts | 25 November 2011 | |
AR01 - Annual Return | 02 March 2011 | |
AA - Annual Accounts | 25 November 2010 | |
AR01 - Annual Return | 18 February 2010 | |
CH01 - Change of particulars for director | 18 February 2010 | |
CH01 - Change of particulars for director | 18 February 2010 | |
CH01 - Change of particulars for director | 18 February 2010 | |
CH01 - Change of particulars for director | 18 February 2010 | |
AA - Annual Accounts | 08 December 2009 | |
363a - Annual Return | 11 February 2009 | |
AA - Annual Accounts | 05 January 2009 | |
363a - Annual Return | 17 June 2008 | |
AA - Annual Accounts | 20 December 2007 | |
363a - Annual Return | 05 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 March 2007 | |
AA - Annual Accounts | 06 January 2007 | |
395 - Particulars of a mortgage or charge | 16 September 2006 | |
363a - Annual Return | 06 March 2006 | |
AA - Annual Accounts | 12 December 2005 | |
363s - Annual Return | 04 April 2005 | |
395 - Particulars of a mortgage or charge | 14 September 2004 | |
395 - Particulars of a mortgage or charge | 14 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 March 2004 | |
288a - Notice of appointment of directors or secretaries | 11 March 2004 | |
287 - Change in situation or address of Registered Office | 11 March 2004 | |
288a - Notice of appointment of directors or secretaries | 11 March 2004 | |
288a - Notice of appointment of directors or secretaries | 11 March 2004 | |
288a - Notice of appointment of directors or secretaries | 11 March 2004 | |
288b - Notice of resignation of directors or secretaries | 05 February 2004 | |
288b - Notice of resignation of directors or secretaries | 05 February 2004 | |
NEWINC - New incorporation documents | 03 February 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge | 15 September 2006 | Outstanding |
N/A |
Mortgage debenture | 10 September 2004 | Outstanding |
N/A |
Legal mortgage | 10 September 2004 | Outstanding |
N/A |