About

Registered Number: 04564881
Date of Incorporation: 16/10/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 2 Shillinglee Park House, Shillinglee, Chiddingfold, Surrey, GU8 4TA

 

Having been setup in 2002, Chelsminster Design Ltd are based in Chiddingfold. We don't know the number of employees at this business. The company has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASPINALL, Christopher John 16 October 2002 01 March 2007 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 23 October 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 18 October 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 18 October 2017
TM02 - Termination of appointment of secretary 18 October 2017
AA - Annual Accounts 22 November 2016
CS01 - N/A 25 October 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 09 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH03 - Change of particulars for secretary 09 November 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
AA - Annual Accounts 10 January 2008
363s - Annual Return 19 November 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
288b - Notice of resignation of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
363a - Annual Return 17 October 2006
AA - Annual Accounts 15 September 2006
287 - Change in situation or address of Registered Office 15 September 2006
AA - Annual Accounts 13 June 2006
CERTNM - Change of name certificate 15 May 2006
CERTNM - Change of name certificate 03 May 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 05 February 2005
363a - Annual Return 22 October 2004
363a - Annual Return 19 November 2003
225 - Change of Accounting Reference Date 14 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2002
288a - Notice of appointment of directors or secretaries 28 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
288a - Notice of appointment of directors or secretaries 21 November 2002
287 - Change in situation or address of Registered Office 21 November 2002
NEWINC - New incorporation documents 16 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.