Advanced company searchLink opens in new window

CHILTON GATE MANAGEMENT COMPANY LIMITED

Company number 12579107

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)
29 Feb 2024 CH01 Director's details changed for Mrs Colette Crump on 29 February 2024
29 Feb 2024 AD01 Registered office address changed from 1 Chilton Gate, West Chiltington, Pulborough, West 1 Chilton Gate Pulborough RH20 2GX England to 1 Chilton Gate Chilton Gate Pulborough RH20 2GX on 29 February 2024
26 Feb 2024 AP01 Appointment of Mrs Colette Crump as a director on 26 February 2024
23 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with updates
23 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
12 Jan 2024 PSC01 Notification of Iain Philip Crump as a person with significant control on 12 January 2024
12 Jan 2024 PSC09 Withdrawal of a person with significant control statement on 12 January 2024
04 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
02 Mar 2023 AD01 Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY to 1 Chilton Gate, West Chiltington, Pulborough, West 1 Chilton Gate Pulborough RH20 2GX on 2 March 2023
18 Jan 2023 TM01 Termination of appointment of Matthew Benjamin Allen as a director on 13 January 2023
18 Jan 2023 AP01 Appointment of Mr Iain Philip Crump as a director on 18 August 2022
17 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
25 Nov 2022 AP01 Appointment of Mr Benjamin Herbert French as a director on 18 August 2022
23 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
22 Jul 2022 CS01 Confirmation statement made on 28 April 2022 with updates
21 Jul 2022 PSC08 Notification of a person with significant control statement
21 Jul 2022 PSC07 Cessation of Matthew Benjamin Allen as a person with significant control on 23 November 2021
19 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2022 AA Accounts for a dormant company made up to 30 April 2021
10 Dec 2021 SH01 Statement of capital following an allotment of shares on 4 September 2020
  • GBP 5
22 Nov 2021 CS01 Confirmation statement made on 28 April 2021 with updates
22 Nov 2021 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 22 November 2021
22 Nov 2021 PSC04 Change of details for Mr Matthew Benjamin Allen as a person with significant control on 4 September 2020
22 Nov 2021 RT01 Administrative restoration application
05 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off