- Company Overview for CHANTRILL MACKENZIE LIMITED (08955941)
- Filing history for CHANTRILL MACKENZIE LIMITED (08955941)
- People for CHANTRILL MACKENZIE LIMITED (08955941)
- More for CHANTRILL MACKENZIE LIMITED (08955941)
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) |
---|---|---|---|
18 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
25 Mar 2024 | CS01 | Confirmation statement made on 24 March 2024 with no updates | |
12 Mar 2024 | CH01 | Director's details changed for Jane Karen Chantrill-Burns on 2 February 2024 | |
12 Mar 2024 | CH01 | Director's details changed for Mr Nicholas Mackenzie Herbert Burns on 2 February 2024 | |
12 Mar 2024 | PSC04 | Change of details for Jane Karen Chantrill-Burns as a person with significant control on 2 February 2024 | |
12 Mar 2024 | AD01 | Registered office address changed from Barrow Eastbourne Road Uckfield Sussex TN22 5QL England to Woodlands the Approach Dormans Park East Grinstead West Sussex RH19 3NU on 12 March 2024 | |
06 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 24 March 2023 with no updates | |
31 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Jul 2022 | CH01 | Director's details changed for Jane Karen Chantrill-Burns on 6 July 2022 | |
07 Jul 2022 | CH01 | Director's details changed for Mr Nicholas Mackenzie Herbert Burns on 6 July 2022 | |
07 Jul 2022 | PSC04 | Change of details for Jane Karen Chantrill-Burns as a person with significant control on 6 July 2022 | |
07 Jul 2022 | AD01 | Registered office address changed from Ocean View 99 Sea Road Carlyon Bay St. Austell Cornwall PL25 3SJ England to Barrow Eastbourne Road Uckfield Sussex TN22 5QL on 7 July 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 24 March 2022 with no updates | |
06 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 24 March 2021 with no updates | |
08 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Jun 2020 | PSC04 | Change of details for Jane Karen Chantrill-Burns as a person with significant control on 10 June 2019 | |
07 Apr 2020 | PSC04 | Change of details for Jane Karen Chantrill-Burns as a person with significant control on 10 June 2019 | |
06 Apr 2020 | CS01 | Confirmation statement made on 24 March 2020 with updates | |
26 Mar 2020 | PSC04 | Change of details for Jane Karen Chantrill-Burns as a person with significant control on 10 June 2019 | |
23 Mar 2020 | PSC04 | Change of details for Jane Karen Chantrill-Burns as a person with significant control on 10 June 2019 | |
20 Mar 2020 | PSC07 | Cessation of Nicholas Burns as a person with significant control on 10 June 2019 | |
01 Oct 2019 | PSC04 | Change of details for Jane Karen Chantrill-Burns as a person with significant control on 1 October 2019 | |
01 Oct 2019 | PSC04 | Change of details for Mr Nicholas Burns as a person with significant control on 1 October 2019 |