About

Registered Number: 04459514
Date of Incorporation: 12/06/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Wayside Salisbury Road, Sherfield English, Romsey, SO51 6FP,

 

Founded in 2002, Chatsworth Conservatories Ltd has its registered office in Romsey, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWLAND, Philip 16 June 2020 - 1
CROSSLAND, Clare Elizabeth 19 June 2017 16 June 2020 1
GRANT, Mark 12 June 2002 19 June 2017 1
Secretary Name Appointed Resigned Total Appointments
GRANT, Deborah 12 June 2002 16 June 2017 1

Filing History

Document Type Date
PSC01 - N/A 25 June 2020
PSC07 - N/A 25 June 2020
PSC07 - N/A 25 June 2020
TM01 - Termination of appointment of director 25 June 2020
AP01 - Appointment of director 25 June 2020
CS01 - N/A 01 June 2020
AA - Annual Accounts 09 January 2020
CS01 - N/A 04 June 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 04 June 2018
PSC02 - N/A 04 June 2018
PSC04 - N/A 04 June 2018
PSC01 - N/A 03 April 2018
AA01 - Change of accounting reference date 03 April 2018
AA - Annual Accounts 11 January 2018
AD01 - Change of registered office address 20 December 2017
PSC07 - N/A 20 December 2017
PSC07 - N/A 20 December 2017
AA01 - Change of accounting reference date 20 December 2017
TM01 - Termination of appointment of director 22 June 2017
AP01 - Appointment of director 22 June 2017
TM02 - Termination of appointment of secretary 22 June 2017
CS01 - N/A 14 June 2017
CH03 - Change of particulars for secretary 01 December 2016
CH01 - Change of particulars for director 01 December 2016
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 19 June 2013
MG01 - Particulars of a mortgage or charge 30 October 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 09 December 2011
AD01 - Change of registered office address 23 August 2011
AR01 - Annual Return 18 August 2011
CH01 - Change of particulars for director 18 August 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 02 September 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 09 July 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 22 June 2006
287 - Change in situation or address of Registered Office 09 November 2005
AA - Annual Accounts 07 November 2005
363s - Annual Return 12 July 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 18 June 2004
RESOLUTIONS - N/A 19 February 2004
123 - Notice of increase in nominal capital 19 February 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 11 June 2003
225 - Change of Accounting Reference Date 11 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
287 - Change in situation or address of Registered Office 20 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
NEWINC - New incorporation documents 12 June 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 25 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.