About

Registered Number: 02573252
Date of Incorporation: 11/01/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: MARTIN & CO, 40 St. Johns Hill, (Martin & Co.), Shrewsbury, SY1 1JQ

 

Based in Shrewsbury, Chelsea Apartments Residents Association Ltd was established in 1991, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. There are 5 directors listed for Chelsea Apartments Residents Association Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANSON, David Anthony 18 December 1996 31 August 2001 1
HANSON, Kathleen Mary 18 December 1996 31 August 2001 1
O'MAHONEY MAGEE, Jeremy 31 August 2001 11 February 2020 1
Secretary Name Appointed Resigned Total Appointments
COLLYER, Tracie 01 August 2014 02 March 2017 1
POTTS, Anni Blamires 30 August 2013 27 October 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 11 February 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 04 December 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 17 January 2018
TM02 - Termination of appointment of secretary 02 March 2017
AP04 - Appointment of corporate secretary 02 March 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 16 January 2015
TM02 - Termination of appointment of secretary 27 October 2014
AA - Annual Accounts 20 October 2014
AD01 - Change of registered office address 22 August 2014
AP03 - Appointment of secretary 22 August 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 29 October 2013
AA01 - Change of accounting reference date 05 September 2013
AA - Annual Accounts 05 September 2013
TM02 - Termination of appointment of secretary 30 August 2013
AP03 - Appointment of secretary 30 August 2013
AD01 - Change of registered office address 30 August 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 07 October 2012
AR01 - Annual Return 22 January 2012
CH01 - Change of particulars for director 22 January 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 11 January 2011
CH01 - Change of particulars for director 11 January 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 11 January 2006
AA - Annual Accounts 14 September 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 06 September 2004
363s - Annual Return 08 February 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 30 January 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 31 January 2002
288b - Notice of resignation of directors or secretaries 12 October 2001
288b - Notice of resignation of directors or secretaries 12 October 2001
287 - Change in situation or address of Registered Office 12 October 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
288a - Notice of appointment of directors or secretaries 02 October 2001
AA - Annual Accounts 05 September 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 25 November 1999
363s - Annual Return 14 January 1999
AA - Annual Accounts 24 November 1998
363s - Annual Return 14 April 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
AA - Annual Accounts 18 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1997
363s - Annual Return 11 February 1997
288a - Notice of appointment of directors or secretaries 25 January 1997
288a - Notice of appointment of directors or secretaries 25 January 1997
288b - Notice of resignation of directors or secretaries 23 January 1997
287 - Change in situation or address of Registered Office 23 January 1997
288b - Notice of resignation of directors or secretaries 23 January 1997
AA - Annual Accounts 16 October 1996
363x - Annual Return 24 January 1996
AA - Annual Accounts 21 April 1995
363x - Annual Return 18 January 1995
AA - Annual Accounts 22 September 1994
363x - Annual Return 31 January 1994
CERTNM - Change of name certificate 13 July 1993
AA - Annual Accounts 09 March 1993
363x - Annual Return 22 January 1993
RESOLUTIONS - N/A 18 November 1992
AA - Annual Accounts 18 November 1992
363x - Annual Return 08 July 1992
288 - N/A 18 February 1991
288 - N/A 18 February 1991
287 - Change in situation or address of Registered Office 07 February 1991
NEWINC - New incorporation documents 11 January 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.