About

Registered Number: SC172877
Date of Incorporation: 24/02/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Myreside Grange, Haddington, East Lothian, EH41 4JA

 

Established in 1997, The Chippendale School of Furniture has its registered office in East Lothian, it's status at Companies House is "Active". The Chippendale School of Furniture does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 06 January 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 02 August 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 03 August 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 04 August 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 24 August 2009
MEM/ARTS - N/A 02 July 2009
CERTNM - Change of name certificate 02 July 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 26 March 2008
363a - Annual Return 01 August 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 01 August 2006
AA - Annual Accounts 10 May 2006
363a - Annual Return 10 August 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 12 August 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 23 August 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 09 August 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 04 August 2000
AA - Annual Accounts 30 May 2000
363s - Annual Return 01 September 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 06 August 1998
RESOLUTIONS - N/A 27 February 1998
RESOLUTIONS - N/A 27 February 1998
RESOLUTIONS - N/A 27 February 1998
363s - Annual Return 27 February 1998
MEM/ARTS - N/A 12 September 1997
RESOLUTIONS - N/A 02 September 1997
MEM/ARTS - N/A 02 September 1997
225 - Change of Accounting Reference Date 26 August 1997
288a - Notice of appointment of directors or secretaries 28 July 1997
288a - Notice of appointment of directors or secretaries 28 July 1997
288b - Notice of resignation of directors or secretaries 28 July 1997
288b - Notice of resignation of directors or secretaries 28 July 1997
287 - Change in situation or address of Registered Office 28 July 1997
CERTNM - Change of name certificate 04 July 1997
NEWINC - New incorporation documents 24 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.