About

Registered Number: 05747059
Date of Incorporation: 17/03/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Unit B3 East Gores Road, Coggeshall, Colchester, CO6 1RZ,

 

Based in Colchester, 142 Chamberlayne Road Freehold Ltd was registered on 17 March 2006, it's status is listed as "Active". We don't know the number of employees at the business. The companies directors are listed as Carpenter, Wendy Cecilia, Al Jumaili, Celine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARPENTER, Wendy Cecilia 29 October 2007 - 1
Secretary Name Appointed Resigned Total Appointments
AL JUMAILI, Celine 17 March 2006 26 October 2007 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AD01 - Change of registered office address 20 February 2020
AA - Annual Accounts 14 February 2020
CS01 - N/A 18 April 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 17 March 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 19 March 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 23 March 2014
AD01 - Change of registered office address 23 March 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 24 March 2013
AA - Annual Accounts 04 November 2012
AAMD - Amended Accounts 17 April 2012
AAMD - Amended Accounts 17 April 2012
AAMD - Amended Accounts 17 April 2012
AAMD - Amended Accounts 17 April 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 13 November 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 05 April 2010
CH01 - Change of particulars for director 05 April 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 28 July 2008
287 - Change in situation or address of Registered Office 28 July 2008
AA - Annual Accounts 18 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 31 October 2007
288b - Notice of resignation of directors or secretaries 31 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2007
363s - Annual Return 04 April 2007
NEWINC - New incorporation documents 17 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.