CHELSTEEN HOMES LIMITED

'Old Stables' Highams 'Old Stables' Highams, Great Dunmow, CM6 1PF, Essex, United Kingdom
StatusACTIVE
Company No.00941601
CategoryPrivate Limited Company
Incorporated01 Nov 1968
Age55 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

CHELSTEEN HOMES LIMITED is an active private limited company with number 00941601. It was incorporated 55 years, 7 months, 29 days ago, on 01 November 1968. The company address is 'Old Stables' Highams 'Old Stables' Highams, Great Dunmow, CM6 1PF, Essex, United Kingdom.



Company Fillings

Accounts with accounts type audited abridged

Date: 30 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2024

Action Date: 19 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-19

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2023

Action Date: 19 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2023

Action Date: 13 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan John Poulton

Termination date: 2023-02-13

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 30 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2022

Action Date: 19 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-19

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Louise Poulton

Appointment date: 2020-07-01

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 29 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-15

Old address: 14 Wells Street Chelmsford, Essex CM1 1HZ

New address: 'Old Stables' Highams Aythorpe Roding Great Dunmow Essex CM6 1PF

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Apr 2020

Action Date: 06 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicola Louise Poulton

Notification date: 2020-04-06

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2020

Action Date: 06 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-06

Psc name: Mr William Alexander Poulton

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 50

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 51

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 52

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 53

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 009416010057

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 54

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 55

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 009416010058

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 16

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 20

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 21

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 22

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 23

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 27

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 28

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 30

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 31

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 32

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 35

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 33

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 34

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 36

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 38

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 37

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 39

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 29

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 44

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 43

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 47

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 46

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 48

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 49

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 40

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 41

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 42

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 56

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2018

Action Date: 26 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 009416010058

Charge creation date: 2018-09-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Sep 2018

Action Date: 26 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 009416010057

Charge creation date: 2018-09-26

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Accounts with accounts type small

Date: 07 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Accounts with accounts type small

Date: 13 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 19 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-19

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 09 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 19 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2012

Action Date: 19 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-19

Documents

View document PDF

Legacy

Date: 01 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 56

Documents

View document PDF

Accounts with accounts type small

Date: 09 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2011

Action Date: 19 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-19

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Legacy

Date: 16 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11

Documents

View document PDF

Legacy

Date: 16 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Legacy

Date: 16 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 16 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 16 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 16 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45

Documents

View document PDF

Legacy

Date: 16 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13

Documents

View document PDF

Legacy

Date: 16 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10

Documents

View document PDF

Legacy

Date: 16 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Legacy

Date: 16 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 16 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 16 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 55

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2010

Action Date: 19 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-19

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2010

Action Date: 13 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-13

Officer name: Mr William Alexander Poulton

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2010

Action Date: 13 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-13

Officer name: Mr Alan John Poulton

Documents

View document PDF

Change person secretary company with change date

Date: 20 Apr 2010

Action Date: 13 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-03-13

Officer name: Nicola Louise Poulton

Documents

View document PDF

Accounts with accounts type group

Date: 01 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 54

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 53

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/08; full list of members

Documents

View document PDF


Some Companies

AFK & ASSOCIATES LIMITED

29 RYDAL WAY,RUISLIP,HA4 0RX

Number:08162216
Status:ACTIVE
Category:Private Limited Company

BAROT EYE CLINIC LIMITED

27 HIGH VIEW CLOSE,LEICESTER,LE4 9LJ

Number:07028152
Status:ACTIVE
Category:Private Limited Company

CHARLOTTE WIBBERLEY LIMITED

151 BEEHIVE LANE,CHELMSFORD,CM2 9SG

Number:09471267
Status:ACTIVE
Category:Private Limited Company

DT PARTS GROUP LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:10952731
Status:ACTIVE
Category:Private Limited Company

MYDOC GP LTD

SWANWOOD PARTNERSHIP,WICKFORD,SS12 0AG

Number:11910014
Status:ACTIVE
Category:Private Limited Company

SK-TEC LTD

EPPING HOUSE, 55,READING,RG1 7XG

Number:06926989
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source