About

Registered Number: 05211554
Date of Incorporation: 20/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Unit 1 Chamneys Garden Centre, Lutterworth Road, Blaby, Leicestershire, LE8 4DX

 

Established in 2004, Chamney Design Ltd are based in Blaby, Leicestershire. Currently we aren't aware of the number of employees at the the company. There are 3 directors listed as Chamney, John Richard, Chamney, John Richard, Chamney, Linda Susan for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMNEY, John Richard 20 August 2004 - 1
CHAMNEY, Linda Susan 20 August 2004 14 May 2015 1
Secretary Name Appointed Resigned Total Appointments
CHAMNEY, John Richard 14 May 2015 - 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 03 April 2020
CS01 - N/A 29 May 2019
AA - Annual Accounts 10 April 2019
PSC04 - N/A 12 March 2019
SH01 - Return of Allotment of shares 12 March 2019
AAMD - Amended Accounts 02 July 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 28 March 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 21 May 2015
CH01 - Change of particulars for director 21 May 2015
CH01 - Change of particulars for director 21 May 2015
AP03 - Appointment of secretary 19 May 2015
TM02 - Termination of appointment of secretary 19 May 2015
TM01 - Termination of appointment of director 19 May 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 29 September 2011
CH01 - Change of particulars for director 29 September 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 19 April 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 17 February 2007
363a - Annual Return 24 August 2006
287 - Change in situation or address of Registered Office 24 August 2006
AA - Annual Accounts 21 February 2006
363a - Annual Return 06 October 2005
395 - Particulars of a mortgage or charge 06 October 2004
225 - Change of Accounting Reference Date 21 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
288b - Notice of resignation of directors or secretaries 01 September 2004
NEWINC - New incorporation documents 20 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 01 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.