About

Registered Number: 04655252
Date of Incorporation: 03/02/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 8 Overcliffe, Gravesend, Kent, DA11 0HJ

 

Having been setup in 2003, Chattenden Syndicate Ltd has its registered office in Kent, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALES, Colin 27 April 2013 - 1
JEFFREY, Tony 24 March 2017 - 1
MAKRIEL, Raymond 27 April 2013 - 1
MILNER, Christopher 03 February 2003 - 1
THORPE, David Nigel 03 February 2003 - 1
THORPE, Matthew 24 March 2017 - 1
JEFFERY, Graham William 03 February 2003 15 September 2018 1
Secretary Name Appointed Resigned Total Appointments
OWEN, David 03 February 2003 03 February 2003 1

Filing History

Document Type Date
RP04CS01 - N/A 08 July 2020
SH01 - Return of Allotment of shares 16 June 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 07 March 2019
SH01 - Return of Allotment of shares 21 November 2018
TM01 - Termination of appointment of director 21 November 2018
AA - Annual Accounts 09 November 2018
AP01 - Appointment of director 25 July 2018
AP01 - Appointment of director 13 July 2018
CS01 - N/A 15 February 2018
SH01 - Return of Allotment of shares 19 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 15 February 2017
SH01 - Return of Allotment of shares 01 December 2016
AA - Annual Accounts 25 October 2016
MR01 - N/A 15 June 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 27 February 2014
AP01 - Appointment of director 26 February 2014
AP01 - Appointment of director 26 February 2014
AP01 - Appointment of director 26 February 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 16 November 2010
SH01 - Return of Allotment of shares 11 November 2010
AR01 - Annual Return 05 March 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 12 December 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 18 May 2007
363a - Annual Return 03 April 2006
AA - Annual Accounts 20 October 2005
363a - Annual Return 01 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2005
AA - Annual Accounts 14 June 2004
363s - Annual Return 24 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
NEWINC - New incorporation documents 03 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 June 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.