About

Registered Number: 05525640
Date of Incorporation: 02/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 3/5 Commercial Gate, Mansfield, Nottinghamshire, NG18 1EJ

 

Based in Nottinghamshire, Chris Hall Developments Ltd was established in 2005, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Gapski, Laura Lynsey, Hall, Christopher Ian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Christopher Ian 02 August 2005 - 1
Secretary Name Appointed Resigned Total Appointments
GAPSKI, Laura Lynsey 02 August 2005 - 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 11 May 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 21 April 2011
CH01 - Change of particulars for director 18 August 2010
AR01 - Annual Return 18 August 2010
CH03 - Change of particulars for secretary 17 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 April 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 01 June 2009
363s - Annual Return 18 September 2008
AA - Annual Accounts 30 June 2008
363s - Annual Return 10 September 2007
288c - Notice of change of directors or secretaries or in their particulars 02 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
AA - Annual Accounts 05 June 2007
363s - Annual Return 19 September 2006
395 - Particulars of a mortgage or charge 03 June 2006
288b - Notice of resignation of directors or secretaries 02 August 2005
NEWINC - New incorporation documents 02 August 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.