About

Registered Number: 06159522
Date of Incorporation: 14/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF,

 

Chatfield House Management Ltd was established in 2007, it's status in the Companies House registry is set to "Active". The companies directors are listed as Bedford, Kathryn Anne, Randell, Steven Ronald, Crimmins, Donna Marie, Howe, Kathryn Mary, Richards, Lindsey. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEDFORD, Kathryn Anne 14 April 2008 - 1
RANDELL, Steven Ronald 14 March 2008 - 1
CRIMMINS, Donna Marie 18 March 2008 11 September 2012 1
HOWE, Kathryn Mary 29 February 2008 18 December 2013 1
RICHARDS, Lindsey 20 April 2008 17 November 2014 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 20 June 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 17 March 2016
AD01 - Change of registered office address 15 January 2016
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 17 March 2015
TM01 - Termination of appointment of director 12 January 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 18 March 2014
TM01 - Termination of appointment of director 18 December 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 19 March 2013
TM01 - Termination of appointment of director 11 September 2012
AA - Annual Accounts 08 June 2012
AA01 - Change of accounting reference date 15 May 2012
AR01 - Annual Return 26 March 2012
CH01 - Change of particulars for director 23 March 2012
CH01 - Change of particulars for director 23 March 2012
CH01 - Change of particulars for director 22 March 2012
CH04 - Change of particulars for corporate secretary 20 March 2012
AD01 - Change of registered office address 09 February 2012
AA - Annual Accounts 11 January 2012
CH01 - Change of particulars for director 21 September 2011
AP04 - Appointment of corporate secretary 16 September 2011
AP01 - Appointment of director 13 July 2011
AP01 - Appointment of director 13 July 2011
AP01 - Appointment of director 13 July 2011
AP01 - Appointment of director 13 July 2011
AP01 - Appointment of director 13 July 2011
TM01 - Termination of appointment of director 13 July 2011
TM01 - Termination of appointment of director 13 July 2011
AR01 - Annual Return 31 March 2011
TM02 - Termination of appointment of secretary 25 March 2011
AA - Annual Accounts 10 December 2010
AD01 - Change of registered office address 08 December 2010
AR01 - Annual Return 14 May 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 11 August 2008
353 - Register of members 08 August 2008
288b - Notice of resignation of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
NEWINC - New incorporation documents 14 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.