Having been setup in 1998, Chaucer Estate Planning Ltd have registered office in Luton in Bedfordshire, it has a status of "Active". Glancy, Daren is listed as the only a director of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GLANCY, Daren | 18 December 1998 | 31 May 2001 | 1 |
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 |
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 |