About

Registered Number: 03686039
Date of Incorporation: 18/12/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: 260 - 270 Butterfield Great Marlings, Luton, Bedfordshire, LU2 8DL,

 

Having been setup in 1998, Chaucer Estate Planning Ltd are based in Bedfordshire. There is one director listed for this company. We don't currently know the number of employees at Chaucer Estate Planning Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLANCY, Daren 18 December 1998 31 May 2001 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 January 2020
CS01 - N/A 27 December 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 04 January 2019
RESOLUTIONS - N/A 21 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 21 December 2017
PSC04 - N/A 20 December 2017
CH03 - Change of particulars for secretary 20 December 2017
CH01 - Change of particulars for director 20 December 2017
AA - Annual Accounts 04 September 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 05 October 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 20 September 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 20 September 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 20 September 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 30 December 2008
288c - Notice of change of directors or secretaries or in their particulars 30 December 2008
AA - Annual Accounts 01 November 2008
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
363a - Annual Return 20 December 2007
395 - Particulars of a mortgage or charge 21 September 2007
AA - Annual Accounts 05 July 2007
363s - Annual Return 18 January 2007
287 - Change in situation or address of Registered Office 02 May 2006
AA - Annual Accounts 12 April 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 10 November 2005
363s - Annual Return 14 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2004
395 - Particulars of a mortgage or charge 03 September 2004
395 - Particulars of a mortgage or charge 20 August 2004
395 - Particulars of a mortgage or charge 11 August 2004
AA - Annual Accounts 10 May 2004
363s - Annual Return 29 December 2003
AA - Annual Accounts 03 June 2003
287 - Change in situation or address of Registered Office 07 April 2003
363s - Annual Return 12 December 2002
AA - Annual Accounts 09 August 2002
363s - Annual Return 12 December 2001
395 - Particulars of a mortgage or charge 17 November 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
AA - Annual Accounts 10 May 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 17 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2000
RESOLUTIONS - N/A 16 April 2000
RESOLUTIONS - N/A 16 April 2000
RESOLUTIONS - N/A 16 April 2000
363s - Annual Return 07 January 2000
395 - Particulars of a mortgage or charge 16 November 1999
287 - Change in situation or address of Registered Office 23 August 1999
288a - Notice of appointment of directors or secretaries 23 August 1999
288a - Notice of appointment of directors or secretaries 23 August 1999
288b - Notice of resignation of directors or secretaries 04 January 1999
288b - Notice of resignation of directors or secretaries 04 January 1999
NEWINC - New incorporation documents 18 December 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 14 September 2007 Outstanding

N/A

Legal charge 27 August 2004 Outstanding

N/A

Legal charge 09 August 2004 Outstanding

N/A

Legal charge 06 August 2004 Fully Satisfied

N/A

Debenture 06 November 2001 Outstanding

N/A

Legal charge 04 November 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.