About

Registered Number: 04998650
Date of Incorporation: 18/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: 9 Chalfont Court,, Lower Earley, Reading, RG6 5SY

 

Established in 2003, Chesterton Commercial (Bucks) Ltd has its registered office in Reading, it's status is listed as "Active". We don't currently know the number of employees at Chesterton Commercial (Bucks) Ltd. The organisation 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
CS01 - N/A 05 October 2020
MR01 - N/A 18 December 2019
MR04 - N/A 13 December 2019
MR04 - N/A 13 December 2019
AA - Annual Accounts 29 November 2019
CS01 - N/A 10 October 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 09 October 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 11 October 2017
AA - Annual Accounts 10 November 2016
CS01 - N/A 20 October 2016
MR04 - N/A 17 October 2016
MR04 - N/A 17 October 2016
MR04 - N/A 17 October 2016
MR01 - N/A 06 April 2016
MR01 - N/A 06 April 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 08 October 2014
AD01 - Change of registered office address 08 October 2014
MR01 - N/A 05 April 2014
MR01 - N/A 22 March 2014
MR01 - N/A 22 March 2014
MR04 - N/A 20 December 2013
MR04 - N/A 20 December 2013
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 22 October 2013
TM02 - Termination of appointment of secretary 18 January 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 05 October 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 22 December 2009
AA - Annual Accounts 12 November 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 18 December 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 19 December 2007
288a - Notice of appointment of directors or secretaries 19 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2007
395 - Particulars of a mortgage or charge 20 September 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 19 December 2006
363s - Annual Return 25 January 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 29 December 2004
225 - Change of Accounting Reference Date 05 October 2004
395 - Particulars of a mortgage or charge 20 July 2004
395 - Particulars of a mortgage or charge 03 July 2004
CERTNM - Change of name certificate 03 June 2004
395 - Particulars of a mortgage or charge 04 March 2004
287 - Change in situation or address of Registered Office 25 February 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
CERTNM - Change of name certificate 24 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
NEWINC - New incorporation documents 18 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 December 2019 Outstanding

N/A

A registered charge 31 March 2016 Fully Satisfied

N/A

A registered charge 31 March 2016 Fully Satisfied

N/A

A registered charge 19 March 2014 Outstanding

N/A

A registered charge 19 March 2014 Fully Satisfied

N/A

A registered charge 19 March 2014 Fully Satisfied

N/A

Legal charge 12 September 2007 Fully Satisfied

N/A

Supplemental amendment deed 13 July 2004 Fully Satisfied

N/A

Legal charge 22 June 2004 Fully Satisfied

N/A

Debenture 27 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.