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