About

Registered Number: 05032483
Date of Incorporation: 03/02/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: 3c Woodfield Avenue, Penn, Wolverhampton, West Midlands, WV4 4AG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASON, Gillian 03 February 2004 - 1
O'RAWE, Karen Mary 03 February 2004 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.