Founded in 2004, Chiefplace Estates Ltd has its registered office in Poole. We don't know the number of employees at this organisation. The companies directors are listed as Hedges, Paul, Hedges, Melanie Jane in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEDGES, Paul | 12 January 2004 | - | 1 |
HEDGES, Melanie Jane | 12 January 2004 | 31 January 2013 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 September 2020 | |
MR04 - N/A | 02 July 2020 | |
MR01 - N/A | 27 May 2020 | |
MR01 - N/A | 27 May 2020 | |
MR01 - N/A | 27 May 2020 | |
MR01 - N/A | 27 February 2020 | |
CS01 - N/A | 17 January 2020 | |
AA - Annual Accounts | 17 July 2019 | |
PSC04 - N/A | 05 February 2019 | |
CS01 - N/A | 05 February 2019 | |
CH01 - Change of particulars for director | 04 February 2019 | |
AA - Annual Accounts | 04 October 2018 | |
CS01 - N/A | 13 February 2018 | |
AA - Annual Accounts | 05 October 2017 | |
CS01 - N/A | 09 February 2017 | |
CH01 - Change of particulars for director | 09 February 2017 | |
AA - Annual Accounts | 19 October 2016 | |
AR01 - Annual Return | 26 January 2016 | |
AA - Annual Accounts | 13 November 2015 | |
CH01 - Change of particulars for director | 23 June 2015 | |
AR01 - Annual Return | 23 January 2015 | |
CH01 - Change of particulars for director | 22 January 2015 | |
AA - Annual Accounts | 21 January 2015 | |
AR01 - Annual Return | 14 February 2014 | |
CH01 - Change of particulars for director | 13 February 2014 | |
AA - Annual Accounts | 19 November 2013 | |
TM02 - Termination of appointment of secretary | 19 August 2013 | |
TM01 - Termination of appointment of director | 19 August 2013 | |
AR01 - Annual Return | 31 January 2013 | |
CH01 - Change of particulars for director | 30 January 2013 | |
AA - Annual Accounts | 15 October 2012 | |
AA - Annual Accounts | 02 February 2012 | |
AR01 - Annual Return | 27 January 2012 | |
MG01 - Particulars of a mortgage or charge | 21 September 2011 | |
MG01 - Particulars of a mortgage or charge | 14 September 2011 | |
AR01 - Annual Return | 18 January 2011 | |
AA - Annual Accounts | 28 October 2010 | |
AR01 - Annual Return | 20 January 2010 | |
AA - Annual Accounts | 08 October 2009 | |
AA - Annual Accounts | 24 February 2009 | |
363a - Annual Return | 06 February 2009 | |
353 - Register of members | 04 February 2009 | |
287 - Change in situation or address of Registered Office | 11 July 2008 | |
363a - Annual Return | 21 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 January 2008 | |
AA - Annual Accounts | 22 October 2007 | |
363a - Annual Return | 15 March 2007 | |
AA - Annual Accounts | 06 September 2006 | |
363a - Annual Return | 20 March 2006 | |
AA - Annual Accounts | 21 July 2005 | |
287 - Change in situation or address of Registered Office | 18 June 2005 | |
363s - Annual Return | 31 January 2005 | |
395 - Particulars of a mortgage or charge | 08 May 2004 | |
225 - Change of Accounting Reference Date | 23 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 April 2004 | |
395 - Particulars of a mortgage or charge | 24 January 2004 | |
288b - Notice of resignation of directors or secretaries | 12 January 2004 | |
NEWINC - New incorporation documents | 12 January 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 May 2020 | Outstanding |
N/A |
A registered charge | 22 May 2020 | Outstanding |
N/A |
A registered charge | 22 May 2020 | Outstanding |
N/A |
A registered charge | 26 February 2020 | Outstanding |
N/A |
Legal charge | 16 September 2011 | Fully Satisfied |
N/A |
Debenture | 08 September 2011 | Outstanding |
N/A |
Legal charge of licensed premises | 23 April 2004 | Outstanding |
N/A |
Debenture | 21 January 2004 | Outstanding |
N/A |