Founded in 2003, Chelsea Gate Ltd have registered office in Newport, it's status at Companies House is "Active". The current directors of this organisation are listed as Randall, Sarah, Battleday, Kimberly, Crook, Gavin, Hewitt, James, Hewitt, Thea Caroline Rowena at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RANDALL, Sarah | 16 May 2018 | - | 1 |
HEWITT, Thea Caroline Rowena | 01 September 2006 | 08 December 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BATTLEDAY, Kimberly | 01 April 2004 | 01 September 2006 | 1 |
CROOK, Gavin | 01 September 2006 | 01 January 2011 | 1 |
HEWITT, James | 01 August 2015 | 04 December 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 September 2020 | |
PSC04 - N/A | 21 August 2020 | |
CH01 - Change of particulars for director | 21 August 2020 | |
CH01 - Change of particulars for director | 10 March 2020 | |
CS01 - N/A | 28 February 2020 | |
AA - Annual Accounts | 24 December 2019 | |
AA01 - Change of accounting reference date | 26 November 2019 | |
CS01 - N/A | 07 March 2019 | |
PSC04 - N/A | 18 February 2019 | |
PSC01 - N/A | 07 February 2019 | |
PSC01 - N/A | 06 February 2019 | |
PSC01 - N/A | 06 February 2019 | |
PSC01 - N/A | 06 February 2019 | |
PSC07 - N/A | 06 February 2019 | |
TM01 - Termination of appointment of director | 10 January 2019 | |
PSC02 - N/A | 10 January 2019 | |
PSC07 - N/A | 10 January 2019 | |
AA01 - Change of accounting reference date | 29 November 2018 | |
AP01 - Appointment of director | 25 May 2018 | |
AP01 - Appointment of director | 16 May 2018 | |
AA - Annual Accounts | 27 April 2018 | |
CS01 - N/A | 12 February 2018 | |
TM01 - Termination of appointment of director | 11 December 2017 | |
TM02 - Termination of appointment of secretary | 04 December 2017 | |
TM01 - Termination of appointment of director | 27 November 2017 | |
CH01 - Change of particulars for director | 09 May 2017 | |
AA - Annual Accounts | 28 April 2017 | |
CS01 - N/A | 13 March 2017 | |
AD01 - Change of registered office address | 27 January 2017 | |
AP01 - Appointment of director | 16 January 2017 | |
AA - Annual Accounts | 28 April 2016 | |
AR01 - Annual Return | 10 February 2016 | |
SH08 - Notice of name or other designation of class of shares | 10 January 2016 | |
AP03 - Appointment of secretary | 06 October 2015 | |
AA - Annual Accounts | 30 April 2015 | |
AR01 - Annual Return | 12 February 2015 | |
AA - Annual Accounts | 28 April 2014 | |
AR01 - Annual Return | 28 March 2014 | |
AA - Annual Accounts | 30 April 2013 | |
AR01 - Annual Return | 25 March 2013 | |
AP01 - Appointment of director | 17 July 2012 | |
AA - Annual Accounts | 18 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 March 2012 | |
AR01 - Annual Return | 12 March 2012 | |
AD01 - Change of registered office address | 09 December 2011 | |
AR01 - Annual Return | 05 May 2011 | |
AD01 - Change of registered office address | 05 May 2011 | |
TM02 - Termination of appointment of secretary | 05 May 2011 | |
CH01 - Change of particulars for director | 05 May 2011 | |
AA - Annual Accounts | 16 February 2011 | |
AR01 - Annual Return | 09 September 2010 | |
AD01 - Change of registered office address | 09 September 2010 | |
CH01 - Change of particulars for director | 08 September 2010 | |
AA - Annual Accounts | 06 April 2010 | |
363a - Annual Return | 01 June 2009 | |
AA - Annual Accounts | 23 April 2009 | |
363a - Annual Return | 15 April 2008 | |
287 - Change in situation or address of Registered Office | 15 April 2008 | |
AA - Annual Accounts | 11 April 2008 | |
395 - Particulars of a mortgage or charge | 30 May 2007 | |
395 - Particulars of a mortgage or charge | 24 May 2007 | |
395 - Particulars of a mortgage or charge | 24 May 2007 | |
395 - Particulars of a mortgage or charge | 24 May 2007 | |
AA - Annual Accounts | 16 March 2007 | |
363a - Annual Return | 12 February 2007 | |
288b - Notice of resignation of directors or secretaries | 17 October 2006 | |
288b - Notice of resignation of directors or secretaries | 17 October 2006 | |
287 - Change in situation or address of Registered Office | 17 October 2006 | |
288a - Notice of appointment of directors or secretaries | 17 October 2006 | |
288a - Notice of appointment of directors or secretaries | 17 October 2006 | |
AA - Annual Accounts | 08 May 2006 | |
363a - Annual Return | 04 April 2006 | |
287 - Change in situation or address of Registered Office | 01 November 2005 | |
288a - Notice of appointment of directors or secretaries | 08 April 2005 | |
288b - Notice of resignation of directors or secretaries | 08 April 2005 | |
363s - Annual Return | 03 March 2005 | |
AA - Annual Accounts | 04 November 2004 | |
CERTNM - Change of name certificate | 18 February 2004 | |
363s - Annual Return | 12 February 2004 | |
287 - Change in situation or address of Registered Office | 27 March 2003 | |
CERTNM - Change of name certificate | 21 March 2003 | |
288a - Notice of appointment of directors or secretaries | 21 March 2003 | |
288a - Notice of appointment of directors or secretaries | 21 March 2003 | |
287 - Change in situation or address of Registered Office | 21 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 March 2003 | |
225 - Change of Accounting Reference Date | 20 March 2003 | |
288b - Notice of resignation of directors or secretaries | 20 March 2003 | |
288b - Notice of resignation of directors or secretaries | 20 March 2003 | |
CERTNM - Change of name certificate | 13 March 2003 | |
NEWINC - New incorporation documents | 18 February 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 25 May 2007 | Outstanding |
N/A |
Legal charge | 23 May 2007 | Outstanding |
N/A |
Legal charge | 23 May 2007 | Fully Satisfied |
N/A |
Legal charge | 23 May 2007 | Fully Satisfied |
N/A |