About

Registered Number: 03921321
Date of Incorporation: 08/02/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 7 Forbes Business Centre, Kempson Way, Bury St Edmunds, Suffolk, IP32 7AR,

 

Chelsea Harbour Designs Ltd was registered on 08 February 2000 with its registered office in Bury St Edmunds in Suffolk. There are 2 directors listed for the company in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACDONALD, James Douglas 13 March 2000 - 1
MACDONALD, Rosemary 07 July 2005 - 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AA - Annual Accounts 10 February 2020
AA - Annual Accounts 12 March 2019
AD01 - Change of registered office address 07 March 2019
CS01 - N/A 28 February 2019
CS01 - N/A 23 February 2018
AA - Annual Accounts 31 January 2018
AA - Annual Accounts 16 March 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 08 March 2015
CH01 - Change of particulars for director 08 March 2015
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 20 February 2014
AD01 - Change of registered office address 13 August 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 21 February 2013
CH01 - Change of particulars for director 21 February 2013
CH01 - Change of particulars for director 21 February 2013
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 29 February 2012
CH01 - Change of particulars for director 25 May 2011
CH01 - Change of particulars for director 25 May 2011
CH01 - Change of particulars for director 24 May 2011
CH01 - Change of particulars for director 24 May 2011
AD01 - Change of registered office address 24 May 2011
CH03 - Change of particulars for secretary 23 May 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 09 March 2011
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 26 March 2010
AA - Annual Accounts 07 April 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 14 April 2008
363a - Annual Return 07 March 2008
363a - Annual Return 11 May 2007
AA - Annual Accounts 05 April 2007
225 - Change of Accounting Reference Date 12 July 2006
363a - Annual Return 11 April 2006
363a - Annual Return 16 September 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
AA - Annual Accounts 22 June 2005
AA - Annual Accounts 01 June 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 11 March 2003
AA - Annual Accounts 14 August 2002
363s - Annual Return 11 March 2002
287 - Change in situation or address of Registered Office 11 February 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 20 April 2001
MEM/ARTS - N/A 10 April 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
287 - Change in situation or address of Registered Office 23 March 2000
CERTNM - Change of name certificate 21 March 2000
NEWINC - New incorporation documents 08 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.