- Company Overview for CHYNGTON HOUSE ESTATE LIMITED (01773682)
- Filing history for CHYNGTON HOUSE ESTATE LIMITED (01773682)
- People for CHYNGTON HOUSE ESTATE LIMITED (01773682)
- More for CHYNGTON HOUSE ESTATE LIMITED (01773682)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with updates | |
04 Jun 2020 | TM01 | Termination of appointment of Alan Mackay as a director on 3 June 2020 | |
12 Sep 2019 | AP03 | Appointment of Mr Peter Sanders as a secretary on 1 September 2019 | |
12 Sep 2019 | TM02 | Termination of appointment of Alan Mackay as a secretary on 1 September 2019 | |
28 Aug 2019 | AD01 | Registered office address changed from 88 Boundary Road Hove East Sussex BN3 7GA to 4a Gildredge Road Eastbourne East Sussex BN21 4RL on 28 August 2019 | |
10 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
01 Aug 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
22 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
09 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
23 May 2017 | TM01 | Termination of appointment of Jennifer Anne Cartwright as a director on 23 May 2017 | |
08 Nov 2016 | AP01 | Appointment of Mr Alan Mackay as a director on 1 November 2016 | |
27 Sep 2016 | AP01 | Appointment of Mrs Margaret Chitty as a director on 27 August 2016 | |
19 Sep 2016 | AP03 | Appointment of Mr Alan Mackay as a secretary on 28 August 2016 | |
19 Sep 2016 | AP01 | Appointment of Mrs Jennifer Anne Cartwright as a director on 27 August 2016 | |
19 Sep 2016 | AP01 | Appointment of Mrs Karen Mackay as a director on 27 August 2016 | |
19 Sep 2016 | TM01 | Termination of appointment of Patricia Anne Taylor as a director on 28 August 2016 | |
19 Sep 2016 | TM01 | Termination of appointment of Thelma Mary Saunders as a director on 28 August 2016 | |
19 Sep 2016 | TM02 | Termination of appointment of Thelma Saunders as a secretary on 27 August 2016 | |
01 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
02 Dec 2015 | AP01 | Appointment of Mrs Patricia Anne Taylor as a director on 13 October 2015 | |
02 Dec 2015 | TM02 | Termination of appointment of Ronald Mclaren as a secretary on 30 September 2015 |