CHILTON GATE MANAGEMENT COMPANY LIMITED
Company number 12579107
- Company Overview for CHILTON GATE MANAGEMENT COMPANY LIMITED (12579107)
- Filing history for CHILTON GATE MANAGEMENT COMPANY LIMITED (12579107)
- People for CHILTON GATE MANAGEMENT COMPANY LIMITED (12579107)
- More for CHILTON GATE MANAGEMENT COMPANY LIMITED (12579107)
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) |
---|---|---|---|
17 Jan 2025 | AA | Accounts for a dormant company made up to 30 April 2024 | |
17 Jan 2025 | CS01 | Confirmation statement made on 17 January 2025 with no updates | |
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
|
|
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 |