About

Registered Number: 03757861
Date of Incorporation: 22/04/1999 (25 years ago)
Company Status: Active
Registered Address: 5 Chatsworth Mews, Eccleshall, Stafford, ST21 6DT

 

Established in 1999, Chatsworth Mews Residents Association Ltd has its registered office in Stafford, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Davies, Michelle, Dingle, Geoffrey, Douce, Gillian Elizabeth, Dr, Elver, Peter, Dixon, Shirley Ann, Whittingham, Dianne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DINGLE, Geoffrey 22 April 2004 - 1
DOUCE, Gillian Elizabeth, Dr 22 March 2016 - 1
ELVER, Peter 22 March 2016 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Michelle 10 October 2014 - 1
DIXON, Shirley Ann 01 December 2006 01 October 2014 1
WHITTINGHAM, Dianne 22 April 2004 30 November 2006 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 30 May 2016
AP01 - Appointment of director 31 March 2016
AP01 - Appointment of director 22 March 2016
AA - Annual Accounts 17 September 2015
CH01 - Change of particulars for director 04 June 2015
AR01 - Annual Return 03 June 2015
CH01 - Change of particulars for director 03 June 2015
AD01 - Change of registered office address 03 November 2014
AP03 - Appointment of secretary 21 October 2014
TM02 - Termination of appointment of secretary 13 October 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 24 June 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 08 October 2008
363s - Annual Return 01 July 2008
AA - Annual Accounts 02 October 2007
363s - Annual Return 17 May 2007
288a - Notice of appointment of directors or secretaries 10 December 2006
287 - Change in situation or address of Registered Office 10 December 2006
AA - Annual Accounts 23 August 2006
363a - Annual Return 16 May 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 06 May 2005
RESOLUTIONS - N/A 12 October 2004
RESOLUTIONS - N/A 12 October 2004
RESOLUTIONS - N/A 12 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
287 - Change in situation or address of Registered Office 12 October 2004
AA - Annual Accounts 17 August 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 19 May 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 22 May 2002
363s - Annual Return 02 May 2001
AA - Annual Accounts 08 February 2001
AA - Annual Accounts 27 October 2000
225 - Change of Accounting Reference Date 16 October 2000
RESOLUTIONS - N/A 11 May 2000
363s - Annual Return 25 April 2000
MISC - Miscellaneous document 17 April 2000
225 - Change of Accounting Reference Date 09 March 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 07 February 2000
288b - Notice of resignation of directors or secretaries 07 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
CERTNM - Change of name certificate 12 January 2000
CERTNM - Change of name certificate 16 July 1999
NEWINC - New incorporation documents 22 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.