About

Registered Number: 05310901
Date of Incorporation: 10/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: Chaxhill Barn, Chaxhill, Westbury-On-Severn, Gloucestershire, GL14 1QP

 

Having been setup in 2004, Chaxhill Developments Ltd has its registered office in Gloucestershire, it's status at Companies House is "Active". The business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RESOLUTIONS - N/A 01 October 2020
MA - Memorandum and Articles 01 October 2020
SH01 - Return of Allotment of shares 01 October 2020
SH08 - Notice of name or other designation of class of shares 01 October 2020
SH10 - Notice of particulars of variation of rights attached to shares 01 October 2020
AA - Annual Accounts 16 January 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 16 December 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 20 December 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 04 January 2012
AAMD - Amended Accounts 06 April 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 03 March 2009
363a - Annual Return 04 February 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 January 2009
395 - Particulars of a mortgage or charge 03 May 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 19 December 2007
225 - Change of Accounting Reference Date 25 October 2007
363s - Annual Return 30 January 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 16 January 2006
395 - Particulars of a mortgage or charge 16 August 2005
288a - Notice of appointment of directors or secretaries 30 December 2004
288a - Notice of appointment of directors or secretaries 30 December 2004
288b - Notice of resignation of directors or secretaries 23 December 2004
288b - Notice of resignation of directors or secretaries 23 December 2004
NEWINC - New incorporation documents 10 December 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 April 2008 Outstanding

N/A

Legal charge 12 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.