About

Registered Number: 03947883
Date of Incorporation: 15/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: BRUCE ALLEN LLP, 3rd Floor, Scottish Mutual House, 27-29 North Street, Hornchurch, Essex, RM11 1RS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.