About

Registered Number: 05224264
Date of Incorporation: 07/09/2004 (20 years and 7 months ago)
Company Status: Active
Registered Address: Windover House, St. Ann Street, Salisbury, SP1 2DR

 

Chilmark Estates Ltd was founded on 07 September 2004, it's status is listed as "Active". There are no directors listed for the company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 11 December 2019
PSC04 - N/A 06 September 2019
PSC01 - N/A 06 September 2019
CS01 - N/A 06 September 2019
SH01 - Return of Allotment of shares 06 September 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 14 September 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 12 September 2017
SH01 - Return of Allotment of shares 13 June 2017
AA - Annual Accounts 15 December 2016
SH01 - Return of Allotment of shares 24 October 2016
RESOLUTIONS - N/A 22 September 2016
CC04 - Statement of companies objects 22 September 2016
AP01 - Appointment of director 21 September 2016
SH08 - Notice of name or other designation of class of shares 21 September 2016
CS01 - N/A 07 September 2016
MR01 - N/A 01 September 2016
MR01 - N/A 30 August 2016
AA01 - Change of accounting reference date 01 June 2016
AR01 - Annual Return 22 September 2015
AD01 - Change of registered office address 22 September 2015
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 08 September 2014
CH01 - Change of particulars for director 08 September 2014
AA - Annual Accounts 23 April 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 12 September 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 21 September 2012
TM02 - Termination of appointment of secretary 19 December 2011
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 01 November 2008
363a - Annual Return 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
AA - Annual Accounts 21 June 2007
363a - Annual Return 11 October 2006
AA - Annual Accounts 06 July 2006
395 - Particulars of a mortgage or charge 12 April 2006
395 - Particulars of a mortgage or charge 12 April 2006
363a - Annual Return 17 February 2006
288c - Notice of change of directors or secretaries or in their particulars 17 February 2006
288c - Notice of change of directors or secretaries or in their particulars 17 February 2006
225 - Change of Accounting Reference Date 15 December 2005
395 - Particulars of a mortgage or charge 15 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2005
288a - Notice of appointment of directors or secretaries 02 July 2005
395 - Particulars of a mortgage or charge 11 June 2005
395 - Particulars of a mortgage or charge 26 April 2005
288b - Notice of resignation of directors or secretaries 23 September 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
287 - Change in situation or address of Registered Office 22 September 2004
NEWINC - New incorporation documents 07 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 August 2016 Outstanding

N/A

A registered charge 30 August 2016 Outstanding

N/A

Legal charge 10 April 2006 Outstanding

N/A

Legal charge 05 April 2006 Outstanding

N/A

Clawback legal charge 12 September 2005 Outstanding

N/A

Legal charge 27 May 2005 Outstanding

N/A

Debenture 13 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.