About

Registered Number: 04948415
Date of Incorporation: 30/10/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT

 

Chk (Esher) Ltd was established in 2003, it's status at Companies House is "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Elizabeth Carol Bamber 30 October 2003 07 April 2008 1

Filing History

Document Type Date
CS01 - N/A 09 October 2019
AA - Annual Accounts 30 September 2019
CH01 - Change of particulars for director 02 April 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 04 October 2018
MR04 - N/A 19 January 2018
CS01 - N/A 01 November 2017
PSC02 - N/A 19 October 2017
PSC09 - N/A 19 October 2017
AA - Annual Accounts 06 October 2017
TM01 - Termination of appointment of director 06 April 2017
TM01 - Termination of appointment of director 06 April 2017
AP01 - Appointment of director 05 April 2017
CS01 - N/A 11 November 2016
CH01 - Change of particulars for director 25 October 2016
AA - Annual Accounts 23 September 2016
CH01 - Change of particulars for director 12 April 2016
CH01 - Change of particulars for director 12 April 2016
AAMD - Amended Accounts 30 November 2015
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 12 November 2015
AA01 - Change of accounting reference date 24 August 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 25 November 2014
TM02 - Termination of appointment of secretary 12 August 2014
TM01 - Termination of appointment of director 12 August 2014
AA01 - Change of accounting reference date 12 August 2014
AD01 - Change of registered office address 12 August 2014
AP04 - Appointment of corporate secretary 12 August 2014
AP01 - Appointment of director 12 August 2014
AP01 - Appointment of director 12 August 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 28 April 2009
363a - Annual Return 13 November 2008
225 - Change of Accounting Reference Date 07 November 2008
395 - Particulars of a mortgage or charge 02 July 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
287 - Change in situation or address of Registered Office 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
363a - Annual Return 20 December 2007
AA - Annual Accounts 03 November 2007
AA - Annual Accounts 15 December 2006
363a - Annual Return 16 November 2006
363a - Annual Return 20 January 2006
AA - Annual Accounts 09 November 2005
287 - Change in situation or address of Registered Office 28 July 2005
287 - Change in situation or address of Registered Office 10 February 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 12 November 2004
225 - Change of Accounting Reference Date 20 September 2004
288c - Notice of change of directors or secretaries or in their particulars 19 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2004
288a - Notice of appointment of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
287 - Change in situation or address of Registered Office 13 November 2003
288b - Notice of resignation of directors or secretaries 13 November 2003
288b - Notice of resignation of directors or secretaries 13 November 2003
NEWINC - New incorporation documents 30 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 23 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.