About

Registered Number: 06769936
Date of Incorporation: 10/12/2008 (15 years and 4 months ago)
Company Status: Active
Registered Address: C/O Bkp Ltd Casebook Park Bunny Lane, Timsbury, Romsey, SO51 0PG,

 

Chloros Environmental Ltd was registered on 10 December 2008 with its registered office in Romsey. We don't currently know the number of employees at the company. The current directors of this organisation are listed as Crowe, Alan Michael, Grime, Michael Richard, Lee, Jason David, Sawers, Andrew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROWE, Alan Michael 30 June 2020 - 1
GRIME, Michael Richard 30 June 2020 - 1
LEE, Jason David 29 September 2009 - 1
SAWERS, Andrew 27 March 2013 - 1

Filing History

Document Type Date
PSC02 - N/A 03 July 2020
AA01 - Change of accounting reference date 01 July 2020
AD01 - Change of registered office address 01 July 2020
AP01 - Appointment of director 01 July 2020
AP01 - Appointment of director 01 July 2020
AP01 - Appointment of director 01 July 2020
TM01 - Termination of appointment of director 01 July 2020
PSC09 - N/A 01 July 2020
AA - Annual Accounts 03 June 2020
CH01 - Change of particulars for director 18 May 2020
CH01 - Change of particulars for director 18 February 2020
CS01 - N/A 20 December 2019
CH01 - Change of particulars for director 18 December 2019
AD01 - Change of registered office address 22 November 2019
AA - Annual Accounts 14 October 2019
MR01 - N/A 03 October 2019
CS01 - N/A 12 December 2018
CH01 - Change of particulars for director 22 August 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 26 June 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 April 2017
RESOLUTIONS - N/A 26 April 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 13 January 2016
CH01 - Change of particulars for director 10 December 2015
CH01 - Change of particulars for director 10 December 2015
AA - Annual Accounts 26 August 2015
CH01 - Change of particulars for director 21 July 2015
CH01 - Change of particulars for director 20 April 2015
AD01 - Change of registered office address 17 April 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 11 September 2014
CH01 - Change of particulars for director 29 July 2014
AR01 - Annual Return 08 January 2014
RP04 - N/A 19 December 2013
AA - Annual Accounts 18 December 2013
RP04 - N/A 17 July 2013
CERTNM - Change of name certificate 03 May 2013
CONNOT - N/A 03 May 2013
SH01 - Return of Allotment of shares 30 April 2013
AP01 - Appointment of director 16 April 2013
AP01 - Appointment of director 16 April 2013
AR01 - Annual Return 12 December 2012
RESOLUTIONS - N/A 08 November 2012
SH01 - Return of Allotment of shares 04 October 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 13 December 2011
CH01 - Change of particulars for director 08 June 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 18 August 2010
AD01 - Change of registered office address 13 April 2010
AD01 - Change of registered office address 25 March 2010
AR01 - Annual Return 05 January 2010
AP01 - Appointment of director 06 November 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
225 - Change of Accounting Reference Date 07 April 2009
NEWINC - New incorporation documents 10 December 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 October 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.