Based in Hartlepool, Chelston Properties Ltd was registered on 02 September 2008, it's status at Companies House is "Active". We do not know the number of employees at the organisation. Ord, Richard David, Watson, Gillian Margaret, Aci Secretaries Limited, Aci Directors Limited, Ord, David are listed as directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ORD, Richard David | 02 September 2008 | - | 1 |
WATSON, Gillian Margaret | 02 September 2008 | - | 1 |
ACI DIRECTORS LIMITED | 02 September 2008 | 02 September 2008 | 1 |
ORD, David | 02 September 2008 | 18 January 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ACI SECRETARIES LIMITED | 02 September 2008 | 02 September 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 September 2020 | |
CS01 - N/A | 02 September 2019 | |
AA - Annual Accounts | 07 May 2019 | |
CS01 - N/A | 04 September 2018 | |
AA - Annual Accounts | 07 June 2018 | |
TM01 - Termination of appointment of director | 08 February 2018 | |
CS01 - N/A | 05 September 2017 | |
AA - Annual Accounts | 16 May 2017 | |
CS01 - N/A | 12 September 2016 | |
AA - Annual Accounts | 08 April 2016 | |
AR01 - Annual Return | 15 September 2015 | |
AA - Annual Accounts | 04 March 2015 | |
AR01 - Annual Return | 15 September 2014 | |
AA - Annual Accounts | 20 June 2014 | |
AR01 - Annual Return | 24 September 2013 | |
AA - Annual Accounts | 06 March 2013 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 06 September 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 06 September 2012 | |
AR01 - Annual Return | 05 September 2012 | |
AA - Annual Accounts | 16 April 2012 | |
AR01 - Annual Return | 07 September 2011 | |
AA - Annual Accounts | 28 January 2011 | |
AR01 - Annual Return | 17 September 2010 | |
AA - Annual Accounts | 22 April 2010 | |
363a - Annual Return | 27 September 2009 | |
395 - Particulars of a mortgage or charge | 17 April 2009 | |
395 - Particulars of a mortgage or charge | 17 April 2009 | |
395 - Particulars of a mortgage or charge | 17 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 06 October 2008 | |
288b - Notice of resignation of directors or secretaries | 15 September 2008 | |
288b - Notice of resignation of directors or secretaries | 15 September 2008 | |
288a - Notice of appointment of directors or secretaries | 15 September 2008 | |
288a - Notice of appointment of directors or secretaries | 15 September 2008 | |
288a - Notice of appointment of directors or secretaries | 15 September 2008 | |
NEWINC - New incorporation documents | 02 September 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 April 2009 | Outstanding |
N/A |
Legal charge | 14 April 2009 | Outstanding |
N/A |
Legal charge | 14 April 2009 | Outstanding |
N/A |