About

Registered Number: 03686039
Date of Incorporation: 18/12/1998 (25 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 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.

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.