About

Registered Number: 07402585
Date of Incorporation: 11/10/2010 (13 years and 5 months ago)
Company Status: Active
Registered Address: Mccabe Ford Williams Bank Chambers, 61 High Street, Cranbrook, Kent, TN17 3EG

 

Established in 2010, Chesterfield Wt Consultants Ltd are based in Cranbrook, it's status is listed as "Active". There are 10 directors listed as Luckman, Shirley, Higgins, Malcolm, King, Paul Michael, Luckman, Shirley, O'leary, Shaun James, Barnden, Katherine Louise, Barnden, Katherine Louise, Day, Elizabeth Ann, Day, Jonathon David James, Mail, Toby John for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIGGINS, Malcolm 01 July 2015 - 1
KING, Paul Michael 11 October 2010 - 1
LUCKMAN, Shirley 01 July 2015 - 1
O'LEARY, Shaun James 11 October 2010 - 1
BARNDEN, Katherine Louise 11 October 2010 31 May 2015 1
DAY, Elizabeth Ann 11 October 2010 01 July 2015 1
DAY, Jonathon David James 11 October 2010 31 May 2015 1
MAIL, Toby John 01 July 2015 06 July 2018 1
Secretary Name Appointed Resigned Total Appointments
LUCKMAN, Shirley 01 June 2011 - 1
BARNDEN, Katherine Louise 11 October 2010 01 June 2011 1

Filing History

Document Type Date
AA - Annual Accounts 26 November 2019
CS01 - N/A 11 October 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 12 October 2018
TM01 - Termination of appointment of director 16 August 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 13 October 2017
MR04 - N/A 24 March 2017
AA - Annual Accounts 16 November 2016
CS01 - N/A 25 October 2016
AA - Annual Accounts 24 November 2015
AA01 - Change of accounting reference date 13 November 2015
AR01 - Annual Return 16 October 2015
TM01 - Termination of appointment of director 09 July 2015
AP01 - Appointment of director 09 July 2015
AP01 - Appointment of director 09 July 2015
AP01 - Appointment of director 09 July 2015
MR01 - N/A 17 June 2015
TM01 - Termination of appointment of director 15 June 2015
TM01 - Termination of appointment of director 15 June 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 19 September 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 04 November 2011
AP03 - Appointment of secretary 24 June 2011
TM02 - Termination of appointment of secretary 24 June 2011
CERTNM - Change of name certificate 21 December 2010
CONNOT - N/A 21 December 2010
AA01 - Change of accounting reference date 22 November 2010
NEWINC - New incorporation documents 11 October 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 June 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.