About

Registered Number: 05736242
Date of Incorporation: 09/03/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Eighth Floor, 167 Fleet Street, London, EC4A 2EA

 

Cherry Wood Grange Chelmsford Ltd was founded on 09 March 2006, it's status in the Companies House registry is set to "Active". The companies directors are listed as Jaffer, Makbul Mohamed Kassamali, Sweetland, Duncan Barrington John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JAFFER, Makbul Mohamed Kassamali 19 February 2015 22 October 2018 1
SWEETLAND, Duncan Barrington John 01 March 2010 18 February 2013 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 05 October 2019
CS01 - N/A 01 May 2019
TM02 - Termination of appointment of secretary 26 October 2018
AA - Annual Accounts 05 October 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 11 September 2017
RESOLUTIONS - N/A 26 April 2017
CONNOT - N/A 24 April 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 14 April 2016
MR01 - N/A 11 March 2016
AA - Annual Accounts 22 September 2015
MR01 - N/A 16 September 2015
MR01 - N/A 05 August 2015
MR01 - N/A 30 June 2015
AR01 - Annual Return 29 April 2015
AP03 - Appointment of secretary 26 April 2015
AA - Annual Accounts 01 September 2014
CERTNM - Change of name certificate 31 August 2014
CONNOT - N/A 31 August 2014
AP01 - Appointment of director 08 July 2014
AR01 - Annual Return 22 April 2014
AD01 - Change of registered office address 26 November 2013
MR04 - N/A 30 October 2013
MR04 - N/A 30 October 2013
MR04 - N/A 30 October 2013
MR04 - N/A 30 October 2013
AA - Annual Accounts 07 October 2013
TM02 - Termination of appointment of secretary 05 June 2013
AR01 - Annual Return 26 March 2013
CERTNM - Change of name certificate 13 February 2013
CONNOT - N/A 13 February 2013
AA - Annual Accounts 03 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 September 2012
MG01 - Particulars of a mortgage or charge 20 March 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 19 September 2011
CH03 - Change of particulars for secretary 12 August 2011
CH01 - Change of particulars for director 11 August 2011
CH01 - Change of particulars for director 11 August 2011
AR01 - Annual Return 27 April 2011
MG01 - Particulars of a mortgage or charge 20 April 2011
MG01 - Particulars of a mortgage or charge 20 April 2011
MG01 - Particulars of a mortgage or charge 20 April 2011
AA - Annual Accounts 02 October 2010
MG01 - Particulars of a mortgage or charge 20 July 2010
TM01 - Termination of appointment of director 24 May 2010
AR01 - Annual Return 12 April 2010
AP03 - Appointment of secretary 15 March 2010
TM02 - Termination of appointment of secretary 17 December 2009
AA - Annual Accounts 09 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2009
363a - Annual Return 06 April 2009
288a - Notice of appointment of directors or secretaries 18 July 2008
AA - Annual Accounts 16 June 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 10 July 2007
288c - Notice of change of directors or secretaries or in their particulars 29 June 2007
363a - Annual Return 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
395 - Particulars of a mortgage or charge 18 August 2006
395 - Particulars of a mortgage or charge 12 August 2006
395 - Particulars of a mortgage or charge 11 August 2006
395 - Particulars of a mortgage or charge 11 August 2006
287 - Change in situation or address of Registered Office 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
225 - Change of Accounting Reference Date 26 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
NEWINC - New incorporation documents 09 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 March 2016 Outstanding

N/A

A registered charge 11 September 2015 Outstanding

N/A

A registered charge 29 July 2015 Outstanding

N/A

A registered charge 25 June 2015 Outstanding

N/A

Legal charge 16 March 2012 Fully Satisfied

N/A

Debenture 12 April 2011 Fully Satisfied

N/A

Legal charge 12 April 2011 Fully Satisfied

N/A

Charge over accounts 12 April 2011 Fully Satisfied

N/A

First legal charge 30 June 2010 Fully Satisfied

N/A

Charge on deposit 09 August 2006 Fully Satisfied

N/A

Legal charge 09 August 2006 Fully Satisfied

N/A

Legal charge 09 August 2006 Fully Satisfied

N/A

Debenture 09 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.