About

Registered Number: 05105793
Date of Incorporation: 19/04/2004 (20 years ago)
Company Status: Active
Registered Address: 3 Fairview Court, Fairview Road, Cheltenham, Gloucestershire, GL52 2EX,

 

Established in 2004, Chunkichilli Knitwear Ltd are based in Cheltenham in Gloucestershire, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Zhang, Lan, Wilson, Timothy Joel Howard, Zhang, Lan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Timothy Joel Howard 19 April 2004 - 1
ZHANG, Lan 18 April 2015 - 1
Secretary Name Appointed Resigned Total Appointments
ZHANG, Lan 22 July 2015 - 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 03 June 2019
SH08 - Notice of name or other designation of class of shares 21 May 2019
PSC04 - N/A 01 May 2019
CS01 - N/A 01 May 2019
CH03 - Change of particulars for secretary 10 April 2019
CH01 - Change of particulars for director 10 April 2019
CH01 - Change of particulars for director 10 April 2019
AD01 - Change of registered office address 25 March 2019
MR01 - N/A 15 March 2019
AA - Annual Accounts 21 January 2019
PSC04 - N/A 08 June 2018
PSC04 - N/A 08 June 2018
PSC04 - N/A 07 June 2018
CH01 - Change of particulars for director 07 June 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 28 April 2017
CH03 - Change of particulars for secretary 27 April 2017
CH01 - Change of particulars for director 27 April 2017
CH03 - Change of particulars for secretary 08 March 2017
CH01 - Change of particulars for director 08 March 2017
CH01 - Change of particulars for director 08 March 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 28 January 2016
TM01 - Termination of appointment of director 22 July 2015
TM02 - Termination of appointment of secretary 22 July 2015
AP03 - Appointment of secretary 22 July 2015
AR01 - Annual Return 13 May 2015
AP01 - Appointment of director 13 May 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 27 January 2011
CH03 - Change of particulars for secretary 08 December 2010
CH01 - Change of particulars for director 08 December 2010
CH01 - Change of particulars for director 08 December 2010
CH01 - Change of particulars for director 08 December 2010
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 05 June 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 26 April 2007
AA - Annual Accounts 27 February 2007
363s - Annual Return 06 June 2006
AA - Annual Accounts 20 February 2006
363a - Annual Return 19 May 2005
288b - Notice of resignation of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
NEWINC - New incorporation documents 19 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 March 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.