About

Registered Number: 03967789
Date of Incorporation: 07/04/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 1st Floor, Seymour House, R/O 60 High Street, Chesham, Buckinghamshire, HP5 1EP,

 

Chess Designs Ltd was founded on 07 April 2000, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. Jonwood, Nigel, Jonwood, Pauline are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONWOOD, Nigel 07 April 2000 - 1
JONWOOD, Pauline 07 April 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 March 2020
CS01 - N/A 15 August 2019
CH01 - Change of particulars for director 24 May 2019
CH01 - Change of particulars for director 24 May 2019
CH03 - Change of particulars for secretary 24 May 2019
AD01 - Change of registered office address 24 May 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 22 August 2016
AD01 - Change of registered office address 01 August 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 21 August 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 09 June 2011
CH01 - Change of particulars for director 09 June 2011
CH01 - Change of particulars for director 09 June 2011
CH03 - Change of particulars for secretary 09 June 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 30 January 2010
AA - Annual Accounts 04 June 2009
363a - Annual Return 22 May 2009
287 - Change in situation or address of Registered Office 09 January 2009
287 - Change in situation or address of Registered Office 10 October 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 20 April 2007
AA - Annual Accounts 12 January 2007
363a - Annual Return 22 May 2006
AA - Annual Accounts 11 January 2006
363a - Annual Return 19 April 2005
AA - Annual Accounts 14 January 2005
AA - Annual Accounts 18 May 2004
363s - Annual Return 16 April 2004
363s - Annual Return 29 August 2003
AA - Annual Accounts 19 June 2003
363s - Annual Return 18 April 2002
AA - Annual Accounts 11 February 2002
RESOLUTIONS - N/A 02 February 2002
RESOLUTIONS - N/A 02 February 2002
RESOLUTIONS - N/A 02 February 2002
395 - Particulars of a mortgage or charge 22 June 2001
225 - Change of Accounting Reference Date 20 June 2001
363s - Annual Return 03 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
NEWINC - New incorporation documents 07 April 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 16 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.