Advanced company searchLink opens in new window

CHYNGTON HOUSE ESTATE LIMITED

Company number 01773682

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 12
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