CHISLEDON PROPERTY MANAGEMENT LTD

04269707
2-6 SEDLESCOMBE ROAD NORTH ST. LEONARDS-ON-SEA EAST SUSSEX ENGLAND TN37 7DG

Documents

Documents
Date Category Description Pages
04 Sep 2024 accounts Annual Accounts 3 Buy now
20 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Sep 2023 accounts Annual Accounts 3 Buy now
16 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2022 accounts Annual Accounts 3 Buy now
23 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2021 accounts Annual Accounts 3 Buy now
10 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2020 accounts Annual Accounts 3 Buy now
26 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2019 accounts Annual Accounts 2 Buy now
19 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2018 accounts Annual Accounts 2 Buy now
31 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2018 officers Appointment of director (Ms Michelle Brown) 2 Buy now
28 Aug 2018 officers Appointment of director (Mr Ian Warne) 2 Buy now
24 Aug 2018 officers Termination of appointment of director (Emily Sims) 1 Buy now
13 Sep 2017 accounts Annual Accounts 2 Buy now
01 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2017 officers Appointment of director (Mr Sam Thomas Stone) 2 Buy now
06 Jun 2017 accounts Annual Accounts 2 Buy now
12 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 May 2016 accounts Annual Accounts 3 Buy now
14 Oct 2015 annual-return Annual Return 3 Buy now
14 Oct 2015 officers Change of particulars for director (Emily Hill) 2 Buy now
13 Oct 2015 officers Termination of appointment of secretary (Arko Property Management Limited) 1 Buy now
13 Oct 2015 officers Appointment of director (Mrs Maurine Smith) 2 Buy now
13 Oct 2015 officers Appointment of director (Mr Gerald Smith) 2 Buy now
13 Oct 2015 officers Termination of appointment of director (Lorna Agnes Edith Skinner) 1 Buy now
13 Oct 2015 officers Appointment of director (Ms Susan Murdoch) 2 Buy now
13 Oct 2015 officers Change of particulars for director (Anthony Rhone) 2 Buy now
13 Oct 2015 officers Change of particulars for director (Caroline Stacey Nicholls) 2 Buy now
08 May 2015 accounts Annual Accounts 2 Buy now
02 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Sep 2014 officers Termination of appointment of director (Kiera Leanne Chapman) 1 Buy now
19 Aug 2014 annual-return Annual Return 7 Buy now
20 May 2014 accounts Annual Accounts 2 Buy now
15 Aug 2013 annual-return Annual Return 7 Buy now
20 May 2013 accounts Annual Accounts 2 Buy now
22 Aug 2012 annual-return Annual Return 7 Buy now
24 May 2012 accounts Annual Accounts 2 Buy now
24 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Dec 2011 officers Appointment of corporate secretary (Arko Property Management Limited) 2 Buy now
26 Oct 2011 annual-return Annual Return 6 Buy now
14 Apr 2011 accounts Annual Accounts 11 Buy now
02 Feb 2011 officers Termination of appointment of secretary (Isabel Freeman) 1 Buy now
02 Feb 2011 officers Termination of appointment of director (Isabel Freeman) 1 Buy now
02 Feb 2011 officers Appointment of director (Kiera Leanne Chapman) 3 Buy now
03 Sep 2010 annual-return Annual Return 6 Buy now
02 Sep 2010 officers Change of particulars for director (Lorna Agnes Edith Skinner) 2 Buy now
02 Sep 2010 officers Change of particulars for director (Caroline Stacey Nicholls) 2 Buy now
02 Sep 2010 officers Change of particulars for director (Emily Hill) 2 Buy now
10 Jun 2010 officers Appointment of director (Anthony Rhone) 3 Buy now
09 Jun 2010 accounts Annual Accounts 11 Buy now
10 Nov 2009 officers Change of particulars for secretary (Isabel Marie Freeman) 1 Buy now
10 Nov 2009 officers Change of particulars for director (Isabel Marie Freeman) 2 Buy now
10 Nov 2009 annual-return Annual Return 3 Buy now
16 Sep 2009 accounts Annual Accounts 11 Buy now
16 Sep 2009 address Registered office changed on 16/09/2009 from, chisledon house, 12 cranfield road, bexhill on sea, east sussex, TN40 1QB 1 Buy now
08 Sep 2008 annual-return Annual return made up to 14/08/08 3 Buy now
19 Jun 2008 accounts Annual Accounts 11 Buy now
19 Jun 2008 officers Director appointed caroline stacey nicholls 2 Buy now
11 Oct 2007 annual-return Annual return made up to 14/08/07 2 Buy now
11 Oct 2007 officers Director resigned 1 Buy now
14 Aug 2007 accounts Annual Accounts 10 Buy now
23 Aug 2006 annual-return Annual return made up to 14/08/06 2 Buy now
22 Jun 2006 accounts Annual Accounts 9 Buy now
15 May 2006 officers New director appointed 2 Buy now
15 May 2006 officers New director appointed 2 Buy now
28 Nov 2005 annual-return Annual return made up to 14/08/05 2 Buy now
22 Jun 2005 accounts Annual Accounts 9 Buy now
08 Sep 2004 annual-return Annual return made up to 14/08/04 4 Buy now
05 May 2004 accounts Annual Accounts 9 Buy now
08 Oct 2003 annual-return Annual return made up to 14/08/03 4 Buy now
25 Jun 2003 officers New director appointed 1 Buy now
16 Jun 2003 officers Director resigned 1 Buy now
23 May 2003 accounts Annual Accounts 9 Buy now
11 Sep 2002 annual-return Annual return made up to 14/08/02 4 Buy now
22 Aug 2001 officers Secretary resigned 1 Buy now
14 Aug 2001 incorporation Incorporation Company 18 Buy now