About

Registered Number: 05986516
Date of Incorporation: 02/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: 6 Fountain Court Buccaneer Drive, Finningley, Doncaster, DN9 3GN,

 

Chesters Croft Residential Park Ltd was founded on 02 November 2006 and has its registered office in Doncaster. We do not know the number of employees at this organisation. There is one director listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WHITTER, Susan 15 November 2006 11 January 2007 1

Filing History

Document Type Date
AA - Annual Accounts 14 May 2020
PSC05 - N/A 12 March 2020
CH01 - Change of particulars for director 12 March 2020
CH01 - Change of particulars for director 12 March 2020
TM01 - Termination of appointment of director 26 February 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 November 2019
CS01 - N/A 05 November 2019
AA - Annual Accounts 24 May 2019
MR04 - N/A 20 May 2019
MR04 - N/A 20 May 2019
MR04 - N/A 20 May 2019
AD01 - Change of registered office address 04 February 2019
AP01 - Appointment of director 01 February 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 23 March 2018
CS01 - N/A 08 November 2017
CH01 - Change of particulars for director 11 October 2017
CH01 - Change of particulars for director 11 October 2017
AA - Annual Accounts 24 August 2017
AD01 - Change of registered office address 04 August 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 16 November 2016
AA01 - Change of accounting reference date 16 November 2016
RESOLUTIONS - N/A 03 November 2016
TM01 - Termination of appointment of director 18 October 2016
TM01 - Termination of appointment of director 18 October 2016
AP01 - Appointment of director 18 October 2016
AP01 - Appointment of director 18 October 2016
CH01 - Change of particulars for director 23 September 2016
CH01 - Change of particulars for director 23 September 2016
MR01 - N/A 07 March 2016
MR01 - N/A 07 March 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 10 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 November 2015
AA01 - Change of accounting reference date 27 August 2015
CH01 - Change of particulars for director 05 August 2015
CH01 - Change of particulars for director 04 August 2015
AD01 - Change of registered office address 21 May 2015
MR01 - N/A 11 April 2015
MR04 - N/A 04 March 2015
MR04 - N/A 04 March 2015
AR01 - Annual Return 06 January 2015
TM01 - Termination of appointment of director 06 January 2015
AP01 - Appointment of director 06 January 2015
AP01 - Appointment of director 06 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 January 2015
AD01 - Change of registered office address 06 January 2015
AD01 - Change of registered office address 06 January 2015
MR01 - N/A 09 December 2014
MR01 - N/A 08 December 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 02 November 2012
TM02 - Termination of appointment of secretary 09 October 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 16 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 November 2009
CH03 - Change of particulars for secretary 16 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 05 May 2008
363a - Annual Return 07 November 2007
395 - Particulars of a mortgage or charge 23 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
395 - Particulars of a mortgage or charge 24 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
RESOLUTIONS - N/A 13 November 2006
288b - Notice of resignation of directors or secretaries 03 November 2006
288b - Notice of resignation of directors or secretaries 03 November 2006
NEWINC - New incorporation documents 02 November 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 March 2016 Outstanding

N/A

A registered charge 03 March 2016 Outstanding

N/A

A registered charge 27 March 2015 Fully Satisfied

N/A

A registered charge 27 November 2014 Fully Satisfied

N/A

A registered charge 27 November 2014 Fully Satisfied

N/A

Legal charge 22 January 2007 Fully Satisfied

N/A

Debenture 16 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.