About

Registered Number: 03978101
Date of Incorporation: 20/04/2000 (24 years ago)
Company Status: Active
Registered Address: Roke Manor, Old Salisbury Lane, Romsey, Hampshire, SO51 0ZN

 

Chemring Investments Ltd was setup in 2000, it's status in the Companies House registry is set to "Active". The company does not have any directors listed in the Companies House registry. We do not know the number of employees at Chemring Investments Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 02 April 2020
PARENT_ACC - N/A 02 April 2020
GUARANTEE2 - N/A 30 March 2020
AGREEMENT2 - N/A 30 March 2020
CS01 - N/A 06 February 2020
SH01 - Return of Allotment of shares 05 November 2019
AA - Annual Accounts 14 June 2019
PARENT_ACC - N/A 11 April 2019
AGREEMENT2 - N/A 11 April 2019
GUARANTEE2 - N/A 11 April 2019
CS01 - N/A 08 February 2019
TM01 - Termination of appointment of director 02 July 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 30 April 2018
PARENT_ACC - N/A 19 April 2018
AGREEMENT2 - N/A 19 April 2018
GUARANTEE2 - N/A 19 April 2018
CS01 - N/A 26 April 2017
AA - Annual Accounts 10 March 2017
AP01 - Appointment of director 19 January 2017
CH01 - Change of particulars for director 03 January 2017
TM01 - Termination of appointment of director 05 October 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 13 May 2015
CH01 - Change of particulars for director 26 March 2015
CH01 - Change of particulars for director 10 December 2014
CH03 - Change of particulars for secretary 10 December 2014
AA - Annual Accounts 08 August 2014
AP01 - Appointment of director 28 July 2014
AP01 - Appointment of director 28 July 2014
TM01 - Termination of appointment of director 25 July 2014
AD01 - Change of registered office address 03 July 2014
AD01 - Change of registered office address 01 July 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 25 April 2013
AP01 - Appointment of director 05 March 2013
TM01 - Termination of appointment of director 07 November 2012
AP01 - Appointment of director 07 November 2012
TM01 - Termination of appointment of director 02 August 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 05 May 2011
CH03 - Change of particulars for secretary 14 March 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 19 January 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 19 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 January 2011
MG01 - Particulars of a mortgage or charge 01 November 2010
MG01 - Particulars of a mortgage or charge 01 November 2010
MG01 - Particulars of a mortgage or charge 13 October 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 21 April 2009
363a - Annual Return 07 May 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
MEM/ARTS - N/A 11 April 2008
AA - Annual Accounts 26 March 2008
CERTNM - Change of name certificate 26 March 2008
AA - Annual Accounts 27 June 2007
363a - Annual Return 04 May 2007
287 - Change in situation or address of Registered Office 06 February 2007
AA - Annual Accounts 11 July 2006
363a - Annual Return 25 April 2006
288c - Notice of change of directors or secretaries or in their particulars 20 January 2006
CERTNM - Change of name certificate 04 November 2005
CERTNM - Change of name certificate 13 October 2005
363a - Annual Return 09 May 2005
AA - Annual Accounts 10 March 2005
363a - Annual Return 26 April 2004
AA - Annual Accounts 08 March 2004
288c - Notice of change of directors or secretaries or in their particulars 19 September 2003
288c - Notice of change of directors or secretaries or in their particulars 24 August 2003
AA - Annual Accounts 27 June 2003
363a - Annual Return 07 May 2003
AA - Annual Accounts 04 August 2002
363a - Annual Return 24 April 2002
287 - Change in situation or address of Registered Office 12 February 2002
288c - Notice of change of directors or secretaries or in their particulars 03 September 2001
AA - Annual Accounts 29 June 2001
363a - Annual Return 30 April 2001
225 - Change of Accounting Reference Date 20 November 2000
288c - Notice of change of directors or secretaries or in their particulars 28 July 2000
NEWINC - New incorporation documents 20 April 2000

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 12 October 2010 Outstanding

N/A

Guarantee & debenture 12 October 2010 Outstanding

N/A

Debenture 24 September 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.