About

Registered Number: 05610217
Date of Incorporation: 02/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 9 Chalfont Court,, Lower Earley, Reading, RG6 5SY

 

Chesterton Commercial (Maidenhead) Ltd was founded on 02 November 2005, it has a status of "Active". We do not know the number of employees at the company. Chesterton Commercial (Maidenhead) Ltd has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYANT, Alexander Frederick John 19 December 2019 - 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
MR01 - N/A 26 March 2020
TM01 - Termination of appointment of director 23 December 2019
TM01 - Termination of appointment of director 23 December 2019
AP01 - Appointment of director 23 December 2019
AP01 - Appointment of director 23 December 2019
AA - Annual Accounts 29 November 2019
CS01 - N/A 11 October 2019
SH01 - Return of Allotment of shares 11 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
MR04 - N/A 26 October 2016
CS01 - N/A 18 October 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 08 October 2014
AD01 - Change of registered office address 08 October 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 21 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 08 November 2011
AA - Annual Accounts 17 October 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 18 November 2009
AR01 - Annual Return 17 November 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 05 November 2008
363a - Annual Return 21 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 08 September 2007
363a - Annual Return 07 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2006
225 - Change of Accounting Reference Date 02 February 2006
395 - Particulars of a mortgage or charge 15 December 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
287 - Change in situation or address of Registered Office 29 November 2005
CERTNM - Change of name certificate 24 November 2005
288b - Notice of resignation of directors or secretaries 21 November 2005
288b - Notice of resignation of directors or secretaries 21 November 2005
NEWINC - New incorporation documents 02 November 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 March 2020 Outstanding

N/A

Debenture 12 September 2007 Fully Satisfied

N/A

Debenture 05 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.