About

Registered Number: 05888649
Date of Incorporation: 27/07/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Hawthorn House, 1 Lowther Gardens, Bournemouth, Dorset, BH8 8NF

 

Based in Bournemouth, Chine Grange Freehold Ltd was established in 2006, it has a status of "Active". There are 5 directors listed as Ball-foster, Elizabeth Ann, Idreos, Susan Mary, Liss, Adele, O'connor, Patrick Noel, Temple, George Douglas for this organisation. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL-FOSTER, Elizabeth Ann 06 April 2016 - 1
IDREOS, Susan Mary 15 December 2009 - 1
LISS, Adele 26 November 2014 26 November 2014 1
O'CONNOR, Patrick Noel 01 October 2008 06 April 2016 1
TEMPLE, George Douglas 27 July 2006 08 May 2009 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 25 March 2020
AP04 - Appointment of corporate secretary 03 February 2020
TM02 - Termination of appointment of secretary 03 February 2020
CS01 - N/A 09 August 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 01 March 2017
CS01 - N/A 08 August 2016
AP01 - Appointment of director 28 April 2016
TM01 - Termination of appointment of director 18 April 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 10 March 2015
TM01 - Termination of appointment of director 24 February 2015
AP01 - Appointment of director 04 December 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 22 March 2013
AA01 - Change of accounting reference date 15 February 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AP01 - Appointment of director 15 January 2010
TM01 - Termination of appointment of director 21 December 2009
AP01 - Appointment of director 16 November 2009
AA - Annual Accounts 04 September 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 19 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 November 2008
363a - Annual Return 08 August 2008
AA - Annual Accounts 23 June 2008
287 - Change in situation or address of Registered Office 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
363s - Annual Return 25 October 2007
287 - Change in situation or address of Registered Office 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
NEWINC - New incorporation documents 27 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.