About

Registered Number: 04804727
Date of Incorporation: 19/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Kingfisher House, 11 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

 

Commercial Interiors Management Ltd was setup in 2003. We do not know the number of employees at the organisation. The current directors of this organisation are listed as Pearson, Chloe, Cheatle, Neil Anthony Steven, Lowrie, Julia Helen, Taylor, Robert Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEATLE, Neil Anthony Steven 30 September 2004 22 February 2013 1
LOWRIE, Julia Helen 30 September 2004 22 February 2013 1
TAYLOR, Robert Charles 30 September 2004 22 February 2013 1
Secretary Name Appointed Resigned Total Appointments
PEARSON, Chloe 20 June 2015 20 June 2018 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 28 June 2019
PSC07 - N/A 02 May 2019
TM02 - Termination of appointment of secretary 24 April 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
AA - Annual Accounts 30 November 2016
DISS40 - Notice of striking-off action discontinued 14 September 2016
GAZ1 - First notification of strike-off action in London Gazette 13 September 2016
AR01 - Annual Return 07 September 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 14 August 2015
TM02 - Termination of appointment of secretary 14 August 2015
AP03 - Appointment of secretary 13 August 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 12 August 2014
AD01 - Change of registered office address 01 May 2014
AA - Annual Accounts 10 March 2014
AA01 - Change of accounting reference date 10 March 2014
AR01 - Annual Return 28 June 2013
CH01 - Change of particulars for director 28 June 2013
CERTNM - Change of name certificate 11 March 2013
CONNOT - N/A 11 March 2013
RESOLUTIONS - N/A 05 March 2013
CONNOT - N/A 05 March 2013
AA - Annual Accounts 04 March 2013
AD01 - Change of registered office address 28 February 2013
CH01 - Change of particulars for director 27 February 2013
TM01 - Termination of appointment of director 27 February 2013
TM01 - Termination of appointment of director 27 February 2013
TM01 - Termination of appointment of director 27 February 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 24 June 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 11 July 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 02 July 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 19 July 2006
AA - Annual Accounts 29 July 2005
363s - Annual Return 30 June 2005
AA - Annual Accounts 20 December 2004
288a - Notice of appointment of directors or secretaries 02 November 2004
288a - Notice of appointment of directors or secretaries 02 November 2004
288a - Notice of appointment of directors or secretaries 02 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2004
363s - Annual Return 12 July 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
287 - Change in situation or address of Registered Office 19 June 2003
NEWINC - New incorporation documents 19 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.