Chartland Properties Ltd was registered on 23 October 1998 and are based in Ashford, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. Brown, David Gurney, Martin, Kyla Gurney are listed as the directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, David Gurney | 23 October 1998 | - | 1 |
MARTIN, Kyla Gurney | 02 November 1998 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 October 2020 | |
AA - Annual Accounts | 21 May 2020 | |
CS01 - N/A | 02 October 2019 | |
AA - Annual Accounts | 18 March 2019 | |
CS01 - N/A | 04 October 2018 | |
AA - Annual Accounts | 28 March 2018 | |
CS01 - N/A | 02 October 2017 | |
AA - Annual Accounts | 20 February 2017 | |
CS01 - N/A | 03 October 2016 | |
MR01 - N/A | 30 September 2016 | |
MR01 - N/A | 30 September 2016 | |
MR01 - N/A | 30 September 2016 | |
AD01 - Change of registered office address | 06 April 2016 | |
AA - Annual Accounts | 19 February 2016 | |
AR01 - Annual Return | 01 October 2015 | |
AA - Annual Accounts | 05 March 2015 | |
AR01 - Annual Return | 03 October 2014 | |
AA - Annual Accounts | 28 March 2014 | |
AR01 - Annual Return | 10 October 2013 | |
AA - Annual Accounts | 11 March 2013 | |
AR01 - Annual Return | 04 October 2012 | |
AA - Annual Accounts | 11 April 2012 | |
AR01 - Annual Return | 03 October 2011 | |
AA - Annual Accounts | 29 March 2011 | |
AR01 - Annual Return | 02 November 2010 | |
AA - Annual Accounts | 19 May 2010 | |
AR01 - Annual Return | 02 December 2009 | |
AA - Annual Accounts | 26 February 2009 | |
363a - Annual Return | 28 October 2008 | |
AA - Annual Accounts | 13 March 2008 | |
363a - Annual Return | 23 October 2007 | |
AA - Annual Accounts | 16 April 2007 | |
363a - Annual Return | 16 October 2006 | |
AA - Annual Accounts | 15 March 2006 | |
363a - Annual Return | 24 October 2005 | |
AA - Annual Accounts | 08 February 2005 | |
363s - Annual Return | 24 November 2004 | |
AA - Annual Accounts | 04 March 2004 | |
363s - Annual Return | 29 October 2003 | |
395 - Particulars of a mortgage or charge | 06 October 2003 | |
AA - Annual Accounts | 22 March 2003 | |
363s - Annual Return | 21 November 2002 | |
AA - Annual Accounts | 04 March 2002 | |
363s - Annual Return | 24 October 2001 | |
AA - Annual Accounts | 06 March 2001 | |
363s - Annual Return | 19 October 2000 | |
395 - Particulars of a mortgage or charge | 14 July 2000 | |
288a - Notice of appointment of directors or secretaries | 06 July 2000 | |
288b - Notice of resignation of directors or secretaries | 06 July 2000 | |
AA - Annual Accounts | 23 June 2000 | |
287 - Change in situation or address of Registered Office | 19 May 2000 | |
363s - Annual Return | 21 November 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 November 1998 | |
288a - Notice of appointment of directors or secretaries | 09 November 1998 | |
288b - Notice of resignation of directors or secretaries | 02 November 1998 | |
288b - Notice of resignation of directors or secretaries | 02 November 1998 | |
288a - Notice of appointment of directors or secretaries | 02 November 1998 | |
288a - Notice of appointment of directors or secretaries | 02 November 1998 | |
NEWINC - New incorporation documents | 23 October 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 September 2016 | Outstanding |
N/A |
A registered charge | 16 September 2016 | Outstanding |
N/A |
A registered charge | 16 September 2016 | Outstanding |
N/A |
Mortgage deed | 30 September 2003 | Outstanding |
N/A |
Mortgage | 11 July 2000 | Outstanding |
N/A |