About

Registered Number: 05108296
Date of Incorporation: 21/04/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 71 Knowl Piece, Wilbury Way, Hitchin, Herts, SG4 0TY,

 

Founded in 2004, Chrishall Design Ltd have registered office in Herts, it's status is listed as "Active". The companies directors are Foster Hall, Helen Margaret, Hall, Christopher Mathew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Christopher Mathew 21 April 2004 - 1
Secretary Name Appointed Resigned Total Appointments
FOSTER HALL, Helen Margaret 21 April 2004 - 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 01 May 2019
AA - Annual Accounts 12 December 2018
AD01 - Change of registered office address 21 May 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 27 April 2017
AA - Annual Accounts 28 January 2017
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 21 April 2011
CH03 - Change of particulars for secretary 21 April 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 07 August 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 22 May 2007
AA - Annual Accounts 12 September 2006
363a - Annual Return 02 May 2006
288c - Notice of change of directors or secretaries or in their particulars 02 May 2006
288c - Notice of change of directors or secretaries or in their particulars 02 May 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 17 May 2005
288b - Notice of resignation of directors or secretaries 27 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
NEWINC - New incorporation documents 21 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.