Chelmer Marquees Ltd was registered on 15 March 2000 and are based in Essex, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. There are 3 directors listed for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENTLEY, Jayne | 25 August 2017 | - | 1 |
BENTLEY, Paul | 15 March 2000 | - | 1 |
ANSTEE, Graham | 15 March 2000 | 25 August 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 July 2020 | |
CS01 - N/A | 20 March 2020 | |
CS01 - N/A | 26 March 2019 | |
AA - Annual Accounts | 22 March 2019 | |
AA - Annual Accounts | 09 August 2018 | |
CS01 - N/A | 22 March 2018 | |
CH01 - Change of particulars for director | 22 March 2018 | |
CH01 - Change of particulars for director | 22 March 2018 | |
PSC01 - N/A | 11 January 2018 | |
RP04AP01 - N/A | 20 November 2017 | |
AA - Annual Accounts | 29 September 2017 | |
AP01 - Appointment of director | 28 September 2017 | |
TM01 - Termination of appointment of director | 28 September 2017 | |
TM02 - Termination of appointment of secretary | 28 September 2017 | |
PSC07 - N/A | 28 September 2017 | |
CS01 - N/A | 29 March 2017 | |
AR01 - Annual Return | 30 March 2016 | |
AA - Annual Accounts | 04 March 2016 | |
AA - Annual Accounts | 24 September 2015 | |
AR01 - Annual Return | 02 April 2015 | |
AA - Annual Accounts | 26 September 2014 | |
AD01 - Change of registered office address | 08 July 2014 | |
AD01 - Change of registered office address | 01 July 2014 | |
AR01 - Annual Return | 03 April 2014 | |
AA - Annual Accounts | 14 June 2013 | |
AR01 - Annual Return | 28 March 2013 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 22 March 2012 | |
AA - Annual Accounts | 02 September 2011 | |
AR01 - Annual Return | 28 March 2011 | |
AA - Annual Accounts | 25 September 2010 | |
AR01 - Annual Return | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
AA - Annual Accounts | 25 October 2009 | |
363a - Annual Return | 20 March 2009 | |
AA - Annual Accounts | 29 October 2008 | |
363a - Annual Return | 04 April 2008 | |
AA - Annual Accounts | 01 April 2007 | |
363a - Annual Return | 26 March 2007 | |
353 - Register of members | 26 March 2007 | |
AA - Annual Accounts | 20 December 2006 | |
225 - Change of Accounting Reference Date | 22 November 2006 | |
287 - Change in situation or address of Registered Office | 14 November 2006 | |
363a - Annual Return | 27 March 2006 | |
AA - Annual Accounts | 28 October 2005 | |
363s - Annual Return | 07 April 2005 | |
AA - Annual Accounts | 16 December 2004 | |
363s - Annual Return | 20 July 2004 | |
363s - Annual Return | 27 March 2004 | |
AA - Annual Accounts | 07 January 2004 | |
AA - Annual Accounts | 07 January 2004 | |
363s - Annual Return | 09 April 2003 | |
363s - Annual Return | 04 April 2002 | |
AA - Annual Accounts | 15 January 2002 | |
363s - Annual Return | 19 April 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 August 2000 | |
288b - Notice of resignation of directors or secretaries | 05 April 2000 | |
288b - Notice of resignation of directors or secretaries | 05 April 2000 | |
288a - Notice of appointment of directors or secretaries | 05 April 2000 | |
288a - Notice of appointment of directors or secretaries | 05 April 2000 | |
NEWINC - New incorporation documents | 15 March 2000 |