About

Registered Number: 03748154
Date of Incorporation: 08/04/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 5 - 9 Eden Street, Kingston Upon Thames, Surrey, KT1 1BQ

 

Based in Kingston Upon Thames, Chartfield Construction Ltd was registered on 08 April 1999, it's status is listed as "Active". There is one director listed for Chartfield Construction Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROBERTS, Fiona Ruth 08 April 1999 06 May 2005 1

Filing History

Document Type Date
CS01 - N/A 10 April 2020
AA - Annual Accounts 31 March 2020
MR04 - N/A 29 September 2019
MR01 - N/A 11 September 2019
MR04 - N/A 11 September 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 25 May 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 27 April 2017
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 31 March 2016
MR04 - N/A 15 September 2015
MR01 - N/A 10 September 2015
MR01 - N/A 10 June 2015
MR04 - N/A 09 June 2015
MR04 - N/A 09 June 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 10 September 2014
CH04 - Change of particulars for corporate secretary 10 September 2014
AD01 - Change of registered office address 10 September 2014
AD01 - Change of registered office address 10 September 2014
MR04 - N/A 09 May 2014
MR04 - N/A 09 May 2014
MR01 - N/A 11 April 2014
MR01 - N/A 11 April 2014
MR04 - N/A 05 April 2014
AA - Annual Accounts 28 March 2014
MR01 - N/A 11 February 2014
MR01 - N/A 10 August 2013
MR01 - N/A 06 August 2013
MR01 - N/A 06 August 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 15 May 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH04 - Change of particulars for corporate secretary 01 June 2010
AA - Annual Accounts 05 March 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 19 August 2009
AA - Annual Accounts 01 May 2008
363a - Annual Return 29 April 2008
363a - Annual Return 15 May 2007
AA - Annual Accounts 09 May 2007
AA - Annual Accounts 04 July 2006
AA - Annual Accounts 30 June 2006
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
363a - Annual Return 10 May 2006
287 - Change in situation or address of Registered Office 10 May 2006
288b - Notice of resignation of directors or secretaries 06 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
363a - Annual Return 12 April 2005
DISS40 - Notice of striking-off action discontinued 14 December 2004
AA - Annual Accounts 11 December 2004
GAZ1 - First notification of strike-off action in London Gazette 26 October 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 21 May 2003
AA - Annual Accounts 25 March 2003
AA - Annual Accounts 25 March 2003
363s - Annual Return 23 December 2002
363s - Annual Return 24 July 2001
225 - Change of Accounting Reference Date 05 February 2001
287 - Change in situation or address of Registered Office 05 February 2001
363s - Annual Return 24 August 2000
NEWINC - New incorporation documents 08 April 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 September 2019 Outstanding

N/A

A registered charge 08 September 2015 Fully Satisfied

N/A

A registered charge 28 May 2015 Fully Satisfied

N/A

A registered charge 27 March 2014 Fully Satisfied

N/A

A registered charge 27 March 2014 Fully Satisfied

N/A

A registered charge 05 February 2014 Fully Satisfied

N/A

A registered charge 05 August 2013 Fully Satisfied

N/A

A registered charge 05 August 2013 Fully Satisfied

N/A

A registered charge 05 August 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.