About

Registered Number: 06057942
Date of Incorporation: 18/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA

 

Chobham Upholstery Ltd was registered on 18 January 2007 and are based in Woking, Surrey, it has a status of "Active". There are 2 directors listed as Byne, Sean, Byne, Sarah for Chobham Upholstery Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYNE, Sean 18 January 2007 - 1
BYNE, Sarah 04 June 2007 19 January 2020 1

Filing History

Document Type Date
PSC04 - N/A 23 September 2020
PSC07 - N/A 23 September 2020
TM01 - Termination of appointment of director 23 September 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 23 January 2015
TM02 - Termination of appointment of secretary 23 January 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 12 February 2014
CH01 - Change of particulars for director 30 January 2014
CH03 - Change of particulars for secretary 30 January 2014
CH01 - Change of particulars for director 30 January 2014
AD01 - Change of registered office address 24 January 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
288a - Notice of appointment of directors or secretaries 04 June 2007
RESOLUTIONS - N/A 07 February 2007
RESOLUTIONS - N/A 07 February 2007
RESOLUTIONS - N/A 07 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
NEWINC - New incorporation documents 18 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.