Advanced company searchLink opens in new window

CHANTRY COURT (EASTBOURNE) LIMITED

Company number 00672681

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)
28 Apr 2019 AP04 Appointment of Ross & Co (Agency) Ltd as a secretary on 15 April 2019
28 Apr 2019 TM02 Termination of appointment of Scott Lynch as a secretary on 15 April 2019
04 Jan 2019 AA Accounts for a dormant company made up to 5 April 2018
13 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with updates
17 Jan 2018 AP01 Appointment of Mrs Elizabeth Jane Welsh as a director on 9 October 2017
03 Jan 2018 AA Accounts for a dormant company made up to 5 April 2017
19 Dec 2017 TM01 Termination of appointment of Roger Francis Busby as a director on 30 November 2016
19 Dec 2017 PSC07 Cessation of Roger Francis Busby as a person with significant control on 30 November 2017
14 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with updates
19 Oct 2017 TM01 Termination of appointment of John Crockford as a director on 13 October 2017
19 Oct 2017 PSC07 Cessation of John Crockford as a person with significant control on 13 October 2017
12 Oct 2017 PSC01 Notification of Elizabeth Jane Welsh as a person with significant control on 12 October 2017
19 Dec 2016 AA Accounts for a dormant company made up to 5 April 2016
14 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
01 Feb 2016 AP01 Appointment of Mrs Pamela Mary Gilfrin as a director on 20 October 2015
21 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 36
28 Nov 2015 AA Accounts for a dormant company made up to 5 April 2015
20 Aug 2015 TM01 Termination of appointment of James Lawrence Boydell as a director on 14 August 2015
26 May 2015 AP03 Appointment of Mr Scott Lynch as a secretary on 21 May 2015
21 May 2015 AD01 Registered office address changed from Albion House Albion Street Lewes East Sussex BN7 2NF to 11a Gildredge Road Eastbourne East Sussex BN21 4RB on 21 May 2015
21 May 2015 TM02 Termination of appointment of James Christopher Groves as a secretary on 21 May 2015
19 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 36
28 Aug 2014 AA Accounts for a dormant company made up to 5 April 2014
19 Feb 2014 TM01 Termination of appointment of Vivienne Crockford as a director
17 Dec 2013 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 36