About

Registered Number: 00292531
Date of Incorporation: 29/09/1934 (89 years and 6 months ago)
Company Status: Active
Registered Address: 23-25 Waterloo Place, Warwick Street, Leamington Spa, CV32 5LA,

 

Chs Developments Ltd was founded on 29 September 1934 and has its registered office in Leamington Spa, it's status at Companies House is "Active". Soans, Julian Charles, French, Frederick John, Soans, Frederick Charles are listed as directors of the organisation. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRENCH, Frederick John N/A 30 June 1996 1
SOANS, Frederick Charles N/A 15 September 1994 1
Secretary Name Appointed Resigned Total Appointments
SOANS, Julian Charles 28 April 1998 - 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
PSC04 - N/A 15 June 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 17 June 2019
CH03 - Change of particulars for secretary 17 June 2019
AA - Annual Accounts 28 November 2018
MR04 - N/A 09 July 2018
MR04 - N/A 09 July 2018
MR04 - N/A 09 July 2018
MR04 - N/A 09 July 2018
MR04 - N/A 09 July 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
AD01 - Change of registered office address 17 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 08 June 2016
AD01 - Change of registered office address 16 February 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 13 June 2014
AA01 - Change of accounting reference date 24 April 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 16 June 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 19 June 2007
395 - Particulars of a mortgage or charge 18 November 2006
AA - Annual Accounts 03 October 2006
363s - Annual Return 22 June 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 15 June 2004
363s - Annual Return 10 June 2004
AA - Annual Accounts 03 September 2003
363s - Annual Return 12 June 2003
AA - Annual Accounts 09 July 2002
363s - Annual Return 20 June 2002
AA - Annual Accounts 13 September 2001
363s - Annual Return 15 June 2001
AA - Annual Accounts 15 August 2000
RESOLUTIONS - N/A 07 August 2000
363s - Annual Return 12 June 2000
AA - Annual Accounts 20 June 1999
363s - Annual Return 09 June 1999
363s - Annual Return 16 June 1998
AA - Annual Accounts 11 June 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
AA - Annual Accounts 05 November 1997
363s - Annual Return 03 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 1996
CERTNM - Change of name certificate 11 July 1996
288 - N/A 10 July 1996
287 - Change in situation or address of Registered Office 10 July 1996
AA - Annual Accounts 10 June 1996
363s - Annual Return 10 June 1996
AA - Annual Accounts 08 June 1995
363s - Annual Return 08 June 1995
288 - N/A 24 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 1995
169 - Return by a company purchasing its own shares 02 December 1994
RESOLUTIONS - N/A 23 November 1994
288 - N/A 07 October 1994
AA - Annual Accounts 07 June 1994
363s - Annual Return 07 June 1994
395 - Particulars of a mortgage or charge 09 March 1994
AA - Annual Accounts 22 June 1993
363s - Annual Return 22 June 1993
395 - Particulars of a mortgage or charge 30 January 1993
288 - N/A 01 November 1992
363s - Annual Return 18 June 1992
AA - Annual Accounts 12 June 1992
395 - Particulars of a mortgage or charge 04 February 1992
288 - N/A 11 September 1991
AA - Annual Accounts 20 June 1991
363b - Annual Return 20 June 1991
395 - Particulars of a mortgage or charge 09 August 1990
AA - Annual Accounts 02 July 1990
363 - Annual Return 02 July 1990
AA - Annual Accounts 28 June 1989
363 - Annual Return 28 June 1989
RESOLUTIONS - N/A 09 August 1988
RESOLUTIONS - N/A 09 August 1988
RESOLUTIONS - N/A 09 August 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 August 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 August 1988
123 - Notice of increase in nominal capital 09 August 1988
AA - Annual Accounts 15 July 1988
363 - Annual Return 15 July 1988
363 - Annual Return 30 September 1987
288 - N/A 30 September 1987
395 - Particulars of a mortgage or charge 26 August 1987
AA - Annual Accounts 26 August 1987
363 - Annual Return 06 August 1986
AA - Annual Accounts 28 June 1986
RESOLUTIONS - N/A 15 August 1985
MEM/ARTS - N/A 04 November 1983
NEWINC - New incorporation documents 29 September 1934

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 17 November 2006 Fully Satisfied

N/A

Legal charge 04 March 1994 Fully Satisfied

N/A

Credit agreement 25 January 1993 Fully Satisfied

N/A

Mortgage 31 January 1992 Fully Satisfied

N/A

Legal charge 06 August 1990 Fully Satisfied

N/A

Bulk deposit mortgage 18 August 1987 Fully Satisfied

N/A

Fixed and floating charge 25 August 1983 Fully Satisfied

N/A

Legal charge 18 April 1977 Fully Satisfied

N/A

Floating charge 10 July 1972 Fully Satisfied

N/A

Floating charge 16 March 1972 Fully Satisfied

N/A

Mortgage 01 August 1966 Fully Satisfied

N/A

Mortgage 12 September 1961 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.