About

Registered Number: 03102554
Date of Incorporation: 15/09/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: The Art Depot, Asquith Industrial Estate, Eshton Road Gargrave, Yorkshire, BD23 3SE

 

Based in Yorkshire, Chrysalis Arts Ltd was setup in 1995. We don't currently know the number of employees at this business. The organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 16 July 2019
CH01 - Change of particulars for director 20 September 2018
CS01 - N/A 20 September 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 10 August 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 21 June 2013
TM01 - Termination of appointment of director 04 February 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 26 June 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 25 August 2009
225 - Change of Accounting Reference Date 06 November 2008
AA - Annual Accounts 06 November 2008
363a - Annual Return 02 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 2008
363s - Annual Return 12 October 2007
AA - Annual Accounts 30 August 2007
363s - Annual Return 25 September 2006
AA - Annual Accounts 20 September 2006
AA - Annual Accounts 19 September 2005
363s - Annual Return 16 September 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 25 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
363s - Annual Return 17 October 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 17 September 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 07 September 2001
AA - Annual Accounts 20 November 2000
363s - Annual Return 07 September 2000
AA - Annual Accounts 07 December 1999
363a - Annual Return 20 September 1999
288c - Notice of change of directors or secretaries or in their particulars 16 June 1999
AA - Annual Accounts 19 January 1999
288c - Notice of change of directors or secretaries or in their particulars 06 October 1998
363a - Annual Return 22 September 1998
395 - Particulars of a mortgage or charge 06 May 1998
395 - Particulars of a mortgage or charge 03 March 1998
AA - Annual Accounts 21 January 1998
288c - Notice of change of directors or secretaries or in their particulars 14 October 1997
287 - Change in situation or address of Registered Office 08 October 1997
363a - Annual Return 24 September 1997
AA - Annual Accounts 17 December 1996
RESOLUTIONS - N/A 21 October 1996
RESOLUTIONS - N/A 21 October 1996
RESOLUTIONS - N/A 21 October 1996
363a - Annual Return 01 October 1996
363(353) - N/A 01 October 1996
363(190) - N/A 01 October 1996
353a - Register of members in non-legible form 23 April 1996
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 23 April 1996
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 23 April 1996
288 - N/A 02 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 October 1995
288 - N/A 20 September 1995
NEWINC - New incorporation documents 15 September 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 27 April 1998 Fully Satisfied

N/A

Legal mortgage 25 February 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.