About

Registered Number: 04954106
Date of Incorporation: 05/11/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 91 Fedden Village, Nore Road Portishead, North Somerset, BS20 8EJ

 

Having been setup in 2003, Chimerion Ltd has its registered office in North Somerset, it's status at Companies House is "Active". There are 4 directors listed for this business. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Richard Guy 14 November 2003 - 1
YENDLE, Nicola Jo 14 November 2003 - 1
BURCHETT, Nigel John Steuart 05 January 2004 25 February 2005 1
DOUGLAS, Stuart Alexander 01 March 2004 25 February 2005 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 07 November 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 03 October 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 07 November 2017
AA - Annual Accounts 11 November 2016
CS01 - N/A 11 November 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 09 November 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 21 November 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 29 July 2010
AA - Annual Accounts 23 November 2009
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 21 November 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 21 July 2007
363a - Annual Return 21 November 2006
AA - Annual Accounts 29 September 2006
363a - Annual Return 22 November 2005
AA - Annual Accounts 30 August 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
287 - Change in situation or address of Registered Office 24 February 2005
363s - Annual Return 06 December 2004
225 - Change of Accounting Reference Date 11 August 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2004
128(4) - Notice of assignment of name or new name to any class of shares 12 January 2004
RESOLUTIONS - N/A 17 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2003
287 - Change in situation or address of Registered Office 05 December 2003
288b - Notice of resignation of directors or secretaries 05 December 2003
288b - Notice of resignation of directors or secretaries 05 December 2003
288a - Notice of appointment of directors or secretaries 05 December 2003
288a - Notice of appointment of directors or secretaries 05 December 2003
CERTNM - Change of name certificate 18 November 2003
NEWINC - New incorporation documents 05 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.