CHATHAM COURT RESIDENTS COMPANY LIMITED

Friston House C/O Southdown Surveyors Friston House C/O Southdown Surveyors, Polegate, BN26 6HY, East Sussex, England
StatusACTIVE
Company No.05244334
CategoryPrivate Limited Company
Incorporated28 Sep 2004
Age19 years, 9 months, 8 days
JurisdictionEngland Wales

SUMMARY

CHATHAM COURT RESIDENTS COMPANY LIMITED is an active private limited company with number 05244334. It was incorporated 19 years, 9 months, 8 days ago, on 28 September 2004. The company address is Friston House C/O Southdown Surveyors Friston House C/O Southdown Surveyors, Polegate, BN26 6HY, East Sussex, England.



Company Fillings

Appoint person director company with name date

Date: 14 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janet Barbara Neal

Appointment date: 2023-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Albert Large

Appointment date: 2023-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2023

Action Date: 17 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Laura Kim Hawes

Appointment date: 2023-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2023

Action Date: 27 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denise Walker

Termination date: 2023-11-27

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2023

Action Date: 28 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2022

Action Date: 28 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2021

Action Date: 28 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anita Julie Davie

Termination date: 2021-05-12

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anita Julie Davie

Appointment date: 2020-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Barbara Neal

Termination date: 2020-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anita Davie

Termination date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Tinkley

Termination date: 2019-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-31

Old address: C/O Fell Reynolds Unit 13 Shearway Business Park Pent Road Folkestone Kent CT19 4RJ

New address: Friston House C/O Southdown Surveyors Dittons Business Park Polegate East Sussex BN26 6HY

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Southdown Estates Limited

Appointment date: 2019-07-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Estate Services (Southern) Limited T/a Fell Reynolds

Termination date: 2019-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2018

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janet Barbara Neal

Appointment date: 2017-10-24

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Apr 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Estate Services (Southern) Limited T/a Fell Reynolds

Appointment date: 2017-03-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Apr 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roderick David Baker

Termination date: 2017-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 28 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-28

Documents

View document PDF

Change person secretary company with change date

Date: 12 Nov 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-10-05

Officer name: Mr Roderick David Baker

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2015

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-10

Officer name: Mrs Anita Davie

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2015

Action Date: 02 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Tinkley

Appointment date: 2014-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2015

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anita Davie

Appointment date: 2014-09-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2015

Action Date: 08 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-08

Old address: Rostrum House Cheriton Place Folkestone Kent CT20 2DS

New address: C/O Fell Reynolds Unit 13 Shearway Business Park Pent Road Folkestone Kent CT19 4RJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 28 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-28

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Tickell

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Termination director company with name

Date: 19 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Tinkley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 28 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2011

Action Date: 28 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Tinkley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2010

Action Date: 28 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-28

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Denise Walker

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roderick John Burden

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Oct 2010

Action Date: 15 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-15

Old address: 125 Sandgate Road Folkestone Kent CT20 2BL

Documents

View document PDF

Termination director company with name

Date: 20 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Lews Bowden

Documents

View document PDF

Termination director company with name

Date: 20 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denise Walker

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2009

Action Date: 28 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed jean patricia lews bowden

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director trevor wood

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Officers

Type: 288a

Description: Director appointed trevor stanley wood

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Officers

Type: 288a

Description: Director appointed denise walker

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Officers

Type: 288a

Description: Director appointed adrian tickell

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director martin bates

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director tony howard

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/07; change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 06 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 22/07/05 from: 1 mill lane shoreham by sea west sussex BN43 5AR

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 18 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 26/11/04 from: 16 st john street london EC1M 4NT

Documents

View document PDF

Legacy

Date: 26 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 28 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C N LOGISTICS LIMITED

16 GOLD TOPS,NEWPORT,NP20 4PH

Number:09503349
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHARTHAM SERVICE STATION LIMITED

VICTORIA GARAGE,FOLKSTONE,

Number:00623609
Status:LIQUIDATION
Category:Private Limited Company

DERBYSHIRE LANE SERVICE STATION LTD.

33 REGENT TERRACE,,S3 7QA

Number:02474477
Status:ACTIVE
Category:Private Limited Company

HYPERWAVE LTD

CHANDOS HOUSE,BUCKINGHAM,MK18 1HD

Number:07195287
Status:ACTIVE
Category:Private Limited Company
Number:CE016842
Status:ACTIVE
Category:Charitable Incorporated Organisation

RIP MANAGEMENT LIMITED

99 GEORGE DOWNING ESTATE,LONDON,

Number:08229145
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source