About

Registered Number: 05695034
Date of Incorporation: 02/02/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 48 Wostenholm Road, Sheffield, S7 1LL,

 

Having been setup in 2006, Chrysalis Associates Ltd have registered office in Sheffield, it's status at Companies House is "Active". The companies directors are listed as Copper, Helen Elizabeth, Cotton, Yvette, Koraichi, Natasha Nicole Chowdhary, Stevens, Kevin Paul in the Companies House registry. We don't know the number of employees at Chrysalis Associates Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTTON, Yvette 02 February 2006 30 November 2007 1
KORAICHI, Natasha Nicole Chowdhary 02 February 2006 04 August 2008 1
STEVENS, Kevin Paul 02 February 2006 01 October 2007 1
Secretary Name Appointed Resigned Total Appointments
COPPER, Helen Elizabeth 01 January 2008 18 September 2014 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA - Annual Accounts 09 December 2019
AD01 - Change of registered office address 17 May 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 23 June 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 15 July 2016
MR01 - N/A 02 June 2016
MR01 - N/A 13 May 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 05 February 2015
TM02 - Termination of appointment of secretary 18 September 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 17 April 2012
AD04 - Change of location of company records to the registered office 17 April 2012
SH01 - Return of Allotment of shares 08 September 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 01 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 March 2011
CH01 - Change of particulars for director 16 November 2010
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 19 June 2009
363a - Annual Return 23 April 2009
288b - Notice of resignation of directors or secretaries 05 August 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 2008
RESOLUTIONS - N/A 19 June 2008
MEM/ARTS - N/A 19 June 2008
AA - Annual Accounts 17 June 2008
363a - Annual Return 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 17 March 2008
288c - Notice of change of directors or secretaries or in their particulars 25 February 2008
288c - Notice of change of directors or secretaries or in their particulars 25 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 25 April 2007
225 - Change of Accounting Reference Date 24 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2006
NEWINC - New incorporation documents 02 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 May 2016 Outstanding

N/A

A registered charge 04 May 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.