BY CHELMER PLC

8 White Oak Square, London Road, Swanley, BR8 7AG, England
StatusACTIVE
Company No.05515307
CategoryPrivate Limited Company
Incorporated21 Jul 2005
Age18 years, 9 months, 18 days
JurisdictionEngland Wales

SUMMARY

BY CHELMER PLC is an active private limited company with number 05515307. It was incorporated 18 years, 9 months, 18 days ago, on 21 July 2005. The company address is 8 White Oak Square, London Road, Swanley, BR8 7AG, England.



Company Fillings

Appoint person director company with name date

Date: 02 Apr 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Brian Deacon

Appointment date: 2024-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Christopher Heath

Termination date: 2024-03-27

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Geoffrey David Holden

Termination date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: Alasdair Campbell

Documents

View document PDF

Second filing of director appointment with name

Date: 06 Dec 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Katherine Victoria Morgan

Documents

View document PDF

Second filing of director appointment with name

Date: 05 Dec 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Katherine Victoria Morgan

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2022

Action Date: 29 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-29

Officer name: Katherine Morgan

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2022

Action Date: 12 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-12

Officer name: Mark Christopher Wayment

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2022

Action Date: 23 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alasdair Campbell

Appointment date: 2022-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2021

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elena Giorgiana Wegener

Termination date: 2021-12-07

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 May 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-04-23

Officer name: Hcp Management Services Limited

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2021

Action Date: 13 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Infrared Infrastructure Yield Holdings Limited

Change date: 2020-07-13

Documents

View document PDF

Auditors resignation company

Date: 06 Apr 2021

Category: Auditors

Type: AUD

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elena Giorgiana Wegener

Change date: 2020-07-14

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Christopher Wayment

Change date: 2020-07-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. James Christopher Heath

Change date: 2020-07-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Geoffrey David Holden

Change date: 2020-07-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-14

Officer name: Mr Anthony Robert Faulkner

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Jul 2019

Action Date: 27 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: By Chelmer (Holdings) Limited

Change date: 2017-06-27

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-05

Officer name: Mr. James Heath

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Alan Quaife

Termination date: 2018-09-12

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2018

Action Date: 21 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-21

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-21

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Address

Type: AD01

Old address: 21 st Thomas Street Bristol BS1 6JS

Change date: 2017-06-27

New address: 8 White Oak Square, London Road Swanley BR8 7AG

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Jun 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-06-06

Officer name: Hcp Management Services Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Robert Faulkner

Appointment date: 2017-06-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jun 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-06-06

Officer name: Jordan Company Secretaries Limited

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 21 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-21

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Christopher Wayment

Change date: 2015-10-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 21 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-21

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2014

Action Date: 21 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-21

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Miscellaneous

Date: 02 Dec 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 29 Nov 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elena Giorgiana Wegener

Documents

View document PDF

Termination director company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Newton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2013

Action Date: 21 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-21

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lionel Christolomme

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Carr

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mcdonald

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Newton

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Alan Quaife

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luc Desplanques

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2012

Action Date: 21 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-21

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Quaife

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Geoffrey David Holden

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexis Grolin

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luc Desplanques

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Phipps

Documents

View document PDF

Appoint person director company with name

Date: 02 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Howard Mcdonald

Documents

View document PDF

Termination director company with name

Date: 02 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruno Bodin

Documents

View document PDF

Appoint person director company with name

Date: 02 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexis Grolin

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yann Le Saux

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Cooper

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2011

Action Date: 21 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-21

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Phipps

Documents

View document PDF

Change person director company with change date

Date: 23 May 2011

Action Date: 23 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-23

Officer name: Mr Phillip John Cooper

Documents

View document PDF

Change person director company with change date

Date: 23 May 2011

Action Date: 23 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Christopher Wayment

Change date: 2011-05-23

Documents

View document PDF

Change person director company with change date

Date: 23 May 2011

Action Date: 23 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Geoffrey Alan Quaife

Change date: 2011-05-23

Documents

View document PDF

Appoint corporate secretary company with name

Date: 24 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Jordan Company Secretaries Limited

Documents

View document PDF

Termination secretary company with name

Date: 10 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Owen

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Mar 2011

Action Date: 10 Mar 2011

Category: Address

Type: AD01

Old address: 8 Canada Square London E14 5HQ

Change date: 2011-03-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2010

Action Date: 21 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-21

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2010

Action Date: 23 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-23

Officer name: Mr Bruno Bodin

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 20 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-20

Officer name: Mr Phillip John Cooper

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-18

Officer name: Mr Geoffrey Alan Quaife

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Christopher Wayment

Change date: 2009-11-16

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 13 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Carr

Change date: 2009-11-13

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 12 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Yann Paul Le Saux

Change date: 2009-11-12

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lionel Christolomme

Change date: 2009-11-11

Documents

View document PDF

Termination secretary company with name

Date: 09 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Miller

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Stephen Owen

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/07/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / bruno bodin / 15/02/2009

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / lionel christolomme / 23/04/2009

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/07/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed philip miller

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary louisa jenkinson

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / lionel christolomme / 08/02/2008

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed mark christopher wayment

Documents

View document PDF


Some Companies

CARIBEAN FOODS LTD

235-237 HIGH STREET,LONDON,E17 7BH

Number:11931063
Status:ACTIVE
Category:Private Limited Company

CLOUGH (CROYDON) LIMITED

THE ASHTON BUILDING CORTONWOOD DRIVE,BARNSLEY,S73 0UF

Number:00310122
Status:ACTIVE
Category:Private Limited Company

HIERONS LLP

2 CHESTER ROW,LONDON,SW1W 9JH

Number:OC367004
Status:ACTIVE
Category:Limited Liability Partnership

MARSHALL HARBER PROPERTY MANAGEMENT LTD

AUDLEY HOUSE,LONDON,SW1E 5HX

Number:10270889
Status:ACTIVE
Category:Private Limited Company

MJW CREATIVE LIMITED

264 HIGH STREET,KENT,BR3 1DZ

Number:10868425
Status:ACTIVE
Category:Private Limited Company

PHL DESIGN & INTERIORS LTD

67 CHORLEY OLD ROAD,BOLTON,BL1 3AJ

Number:08385696
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source