About

Registered Number: 07175269
Date of Incorporation: 02/03/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: 69 Sinfin Moor Lane, Chellaston, Derby, Derbyshire, DE73 5SP

 

Chellaston Bowls Club (2010) was registered on 02 March 2010 and has its registered office in Derby, it's status at Companies House is "Active". Wright, James Alan, Brown, Michael, Kalis, Alan Richard, Longworth, Gerry, Rose, Graham Bruce, Wright, James Alan, Orrell, Joan Margaret, Mccormick, John, Mosley, Russell, Orrell, Joan Margaret are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Michael 02 March 2010 - 1
KALIS, Alan Richard 22 October 2016 - 1
LONGWORTH, Gerry 26 October 2012 - 1
ROSE, Graham Bruce 22 October 2010 - 1
WRIGHT, James Alan 02 March 2010 - 1
MCCORMICK, John 02 March 2010 22 October 2016 1
MOSLEY, Russell 02 March 2010 26 May 2010 1
ORRELL, Joan Margaret 02 March 2010 26 October 2012 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, James Alan 26 October 2012 - 1
ORRELL, Joan Margaret 02 March 2010 26 October 2012 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 03 March 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 03 March 2017
AP01 - Appointment of director 16 January 2017
TM01 - Termination of appointment of director 16 January 2017
AA - Annual Accounts 11 November 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 18 December 2012
TM01 - Termination of appointment of director 13 November 2012
AP03 - Appointment of secretary 12 November 2012
TM02 - Termination of appointment of secretary 09 November 2012
AP01 - Appointment of director 09 November 2012
AD01 - Change of registered office address 09 November 2012
AR01 - Annual Return 04 March 2012
AA - Annual Accounts 25 November 2011
AA01 - Change of accounting reference date 01 November 2011
AR01 - Annual Return 15 March 2011
AP01 - Appointment of director 04 November 2010
TM01 - Termination of appointment of director 08 June 2010
NEWINC - New incorporation documents 02 March 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.