About

Registered Number: 05291762
Date of Incorporation: 19/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Chremma House, 14 London Road, Guildford, GU1 2AG

 

Having been setup in 2004, Chremma Ltd have registered office in Guildford, it has a status of "Active". Melling, Christopher Andrew, Melling, Christopher Andrew, Melling, Martine are listed as the directors of Chremma Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MELLING, Christopher Andrew 19 November 2004 - 1
MELLING, Martine 19 November 2004 10 December 2007 1
Secretary Name Appointed Resigned Total Appointments
MELLING, Christopher Andrew 09 August 2018 - 1

Filing History

Document Type Date
CS01 - N/A 15 November 2019
AA - Annual Accounts 04 October 2019
PSC04 - N/A 14 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 30 November 2018
AP03 - Appointment of secretary 09 August 2018
PSC07 - N/A 09 August 2018
TM01 - Termination of appointment of director 09 August 2018
TM02 - Termination of appointment of secretary 09 August 2018
CS01 - N/A 19 November 2017
AA - Annual Accounts 16 November 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 01 December 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 29 September 2015
AAMD - Amended Accounts 24 March 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 27 November 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 12 October 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 05 December 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 03 December 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 19 December 2009
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
MG01 - Particulars of a mortgage or charge 09 October 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 02 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
363s - Annual Return 01 December 2006
AA - Annual Accounts 25 September 2006
225 - Change of Accounting Reference Date 13 September 2006
363s - Annual Return 10 January 2006
395 - Particulars of a mortgage or charge 15 February 2005
395 - Particulars of a mortgage or charge 09 February 2005
NEWINC - New incorporation documents 19 November 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 01 October 2009 Outstanding

N/A

Debenture 14 February 2005 Outstanding

N/A

Rent deposit deed 04 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.