About

Registered Number: 09949528
Date of Incorporation: 13/01/2016 (8 years and 4 months ago)
Company Status: Active
Registered Address: Chattertons, 5 South Street, Horncastle, LN9 6DS,

 

Established in 2016, Chattertons Professional Services Ltd has its registered office in Horncastle, it's status in the Companies House registry is set to "Active". The organisation has 3 directors listed as Conway, Edward Francis, Noble, Gaylene, Dobbs, Michael Christopher. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONWAY, Edward Francis 21 March 2016 - 1
DOBBS, Michael Christopher 21 March 2016 23 November 2018 1
Secretary Name Appointed Resigned Total Appointments
NOBLE, Gaylene 01 March 2017 10 October 2017 1

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
CS01 - N/A 24 January 2020
RESOLUTIONS - N/A 23 October 2019
TM01 - Termination of appointment of director 07 October 2019
PSC02 - N/A 07 October 2019
PSC09 - N/A 07 October 2019
MR01 - N/A 25 September 2019
RESOLUTIONS - N/A 26 February 2019
MA - Memorandum and Articles 26 February 2019
SH10 - Notice of particulars of variation of rights attached to shares 22 February 2019
SH08 - Notice of name or other designation of class of shares 22 February 2019
CS01 - N/A 18 January 2019
SH06 - Notice of cancellation of shares 09 January 2019
SH03 - Return of purchase of own shares 09 January 2019
AA - Annual Accounts 17 December 2018
TM01 - Termination of appointment of director 30 November 2018
CS01 - N/A 25 January 2018
TM02 - Termination of appointment of secretary 19 October 2017
AA01 - Change of accounting reference date 15 August 2017
AA - Annual Accounts 18 July 2017
AP03 - Appointment of secretary 02 March 2017
CS01 - N/A 12 January 2017
AA01 - Change of accounting reference date 11 November 2016
SH01 - Return of Allotment of shares 11 November 2016
MR01 - N/A 08 November 2016
MR01 - N/A 01 November 2016
MR01 - N/A 01 November 2016
MR01 - N/A 01 November 2016
MR01 - N/A 01 November 2016
MR01 - N/A 01 November 2016
SH01 - Return of Allotment of shares 22 July 2016
CH01 - Change of particulars for director 25 May 2016
CH01 - Change of particulars for director 25 May 2016
AP01 - Appointment of director 14 April 2016
AP01 - Appointment of director 05 April 2016
AP01 - Appointment of director 05 April 2016
AP01 - Appointment of director 05 April 2016
AP01 - Appointment of director 05 April 2016
NEWINC - New incorporation documents 13 January 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 September 2019 Outstanding

N/A

A registered charge 01 November 2016 Outstanding

N/A

A registered charge 01 November 2016 Outstanding

N/A

A registered charge 01 November 2016 Outstanding

N/A

A registered charge 01 November 2016 Outstanding

N/A

A registered charge 28 October 2016 Outstanding

N/A

A registered charge 28 October 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.