About

Registered Number: 06535078
Date of Incorporation: 14/03/2008 (17 years ago)
Company Status: Active
Registered Address: Unit 1 Chenoweth Business Park, Ruan High Lanes, Truro, Cornwall, TR2 5JT,

 

Chenoweths Business Park Ltd was founded on 14 March 2008, it's status is listed as "Active". We don't currently know the number of employees at Chenoweths Business Park Ltd. There are 2 directors listed as Chenoweth, Valerie, Frost, Lisa Charlotte for Chenoweths Business Park Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHENOWETH, Valerie 14 March 2008 20 December 2019 1
FROST, Lisa Charlotte 26 March 2010 20 December 2019 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 20 December 2019
TM01 - Termination of appointment of director 20 December 2019
TM01 - Termination of appointment of director 20 December 2019
TM01 - Termination of appointment of director 20 December 2019
TM01 - Termination of appointment of director 20 December 2019
TM01 - Termination of appointment of director 20 December 2019
PSC07 - N/A 20 December 2019
TM02 - Termination of appointment of secretary 20 December 2019
PSC07 - N/A 20 December 2019
PSC02 - N/A 20 December 2019
AA - Annual Accounts 07 June 2019
CS01 - N/A 19 March 2019
CH01 - Change of particulars for director 18 March 2019
CH01 - Change of particulars for director 18 March 2019
CH03 - Change of particulars for secretary 18 March 2019
CH01 - Change of particulars for director 18 March 2019
CH03 - Change of particulars for secretary 18 March 2019
AA - Annual Accounts 04 May 2018
CS01 - N/A 04 April 2018
PSC07 - N/A 04 April 2018
PSC01 - N/A 04 April 2018
PSC01 - N/A 04 April 2018
AA - Annual Accounts 02 August 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 16 March 2016
AD01 - Change of registered office address 16 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 24 March 2014
AD01 - Change of registered office address 24 March 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 22 March 2011
MG01 - Particulars of a mortgage or charge 22 July 2010
AP01 - Appointment of director 14 July 2010
AA - Annual Accounts 15 April 2010
AP01 - Appointment of director 31 March 2010
AP01 - Appointment of director 29 March 2010
AP01 - Appointment of director 27 March 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
MG01 - Particulars of a mortgage or charge 28 November 2009
AD01 - Change of registered office address 09 October 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 07 April 2009
395 - Particulars of a mortgage or charge 06 August 2008
225 - Change of Accounting Reference Date 22 April 2008
NEWINC - New incorporation documents 14 March 2008

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 19 July 2010 Outstanding

N/A

Debenture 27 November 2009 Outstanding

N/A

Mortgage 31 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.