About

Registered Number: 04437023
Date of Incorporation: 13/05/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 13 High Street, Braunston, Oakham, LE15 8QU,

 

Chatsworth Legal Management Services Ltd was registered on 13 May 2002 and are based in Oakham. We don't currently know the number of employees at this company. There is only one director listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NEILSON, Helen 01 September 2014 22 March 2017 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AD01 - Change of registered office address 30 December 2019
AD01 - Change of registered office address 16 December 2019
AA - Annual Accounts 23 August 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 19 June 2017
TM02 - Termination of appointment of secretary 03 April 2017
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 06 September 2015
AR01 - Annual Return 08 June 2015
AP03 - Appointment of secretary 10 October 2014
AD01 - Change of registered office address 10 October 2014
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 07 June 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 11 June 2013
CH01 - Change of particulars for director 27 March 2013
AA - Annual Accounts 03 August 2012
AD01 - Change of registered office address 14 June 2012
AR01 - Annual Return 14 June 2012
AD01 - Change of registered office address 05 April 2012
AP01 - Appointment of director 12 December 2011
AA01 - Change of accounting reference date 11 July 2011
AD01 - Change of registered office address 09 June 2011
CH01 - Change of particulars for director 03 June 2011
AD01 - Change of registered office address 03 June 2011
TM01 - Termination of appointment of director 03 June 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 20 July 2010
TM02 - Termination of appointment of secretary 20 July 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 06 June 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 17 July 2007
AA - Annual Accounts 26 March 2007
363a - Annual Return 04 August 2006
AA - Annual Accounts 02 March 2006
363a - Annual Return 17 August 2005
AA - Annual Accounts 01 April 2005
CERTNM - Change of name certificate 02 June 2004
363s - Annual Return 01 June 2004
287 - Change in situation or address of Registered Office 01 June 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 19 June 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
287 - Change in situation or address of Registered Office 28 January 2003
288b - Notice of resignation of directors or secretaries 22 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
NEWINC - New incorporation documents 13 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.