About

Registered Number: 03259287
Date of Incorporation: 04/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: Lakin Rose Pioneer House, Vision Park Histon, Cambridge, Cambridgeshire, CB24 9NL

 

Founded in 1996, The Chalkface Project Ltd has its registered office in Cambridgeshire. There are 3 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GROVE-STEPHENSEN, Ian 04 October 1996 - 1
FENN, Gordon Arthur 01 February 2002 01 October 2003 1
Secretary Name Appointed Resigned Total Appointments
QUILLIAM, Susan Maria 02 August 1999 01 July 2008 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 06 June 2019
CH01 - Change of particulars for director 16 October 2018
CS01 - N/A 16 October 2018
AA - Annual Accounts 07 June 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 07 June 2017
CH01 - Change of particulars for director 07 November 2016
CS01 - N/A 04 November 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 04 June 2014
CH01 - Change of particulars for director 27 February 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 08 June 2012
CH01 - Change of particulars for director 30 May 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 22 October 2008
RESOLUTIONS - N/A 01 October 2008
169 - Return by a company purchasing its own shares 01 October 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
AA - Annual Accounts 07 July 2008
363s - Annual Return 01 December 2007
AA - Annual Accounts 09 July 2007
287 - Change in situation or address of Registered Office 01 March 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 30 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2006
288c - Notice of change of directors or secretaries or in their particulars 23 June 2006
363a - Annual Return 17 May 2006
AA - Annual Accounts 26 May 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 30 September 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 July 2004
363s - Annual Return 01 November 2003
288b - Notice of resignation of directors or secretaries 31 October 2003
288b - Notice of resignation of directors or secretaries 31 October 2003
AA - Annual Accounts 03 July 2003
287 - Change in situation or address of Registered Office 03 April 2003
RESOLUTIONS - N/A 23 March 2003
363s - Annual Return 22 October 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
AA - Annual Accounts 07 February 2002
363s - Annual Return 12 October 2001
AA - Annual Accounts 14 April 2001
363s - Annual Return 28 November 2000
RESOLUTIONS - N/A 20 November 2000
RESOLUTIONS - N/A 20 November 2000
RESOLUTIONS - N/A 20 November 2000
123 - Notice of increase in nominal capital 20 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2000
123 - Notice of increase in nominal capital 15 November 2000
AA - Annual Accounts 18 May 2000
395 - Particulars of a mortgage or charge 06 January 2000
363s - Annual Return 14 October 1999
288b - Notice of resignation of directors or secretaries 06 September 1999
288a - Notice of appointment of directors or secretaries 06 September 1999
225 - Change of Accounting Reference Date 26 August 1999
AA - Annual Accounts 22 October 1998
225 - Change of Accounting Reference Date 22 October 1998
363s - Annual Return 15 October 1998
AA - Annual Accounts 26 November 1997
363s - Annual Return 26 November 1997
288b - Notice of resignation of directors or secretaries 11 October 1996
NEWINC - New incorporation documents 04 October 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 20 December 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.