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.
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 |
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 |