CHATSWORTH HOUSE WORTHING LIMITED

05986605
AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1QR

Documents

Documents
Date Category Description Pages
04 Nov 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2024 accounts Annual Accounts 7 Buy now
03 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2023 accounts Annual Accounts 7 Buy now
15 Sep 2023 officers Change of particulars for director (Mr Michael Leonard Richard Jones) 2 Buy now
20 Dec 2022 accounts Annual Accounts 8 Buy now
12 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2021 accounts Annual Accounts 9 Buy now
22 Sep 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Oct 2020 accounts Annual Accounts 9 Buy now
06 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 9 Buy now
28 Sep 2018 accounts Annual Accounts 9 Buy now
24 Sep 2018 mortgage Registration of a charge 18 Buy now
19 Sep 2018 mortgage Registration of a charge 15 Buy now
17 Sep 2018 mortgage Statement of release/cease from a charge 1 Buy now
13 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 11 Buy now
07 Dec 2016 accounts Amended Accounts 5 Buy now
22 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
04 Nov 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
30 Sep 2016 accounts Annual Accounts 6 Buy now
25 Nov 2015 annual-return Annual Return 4 Buy now
24 Nov 2015 officers Change of particulars for director (Mr Michael Leonard Richard Jones) 2 Buy now
24 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Nov 2015 officers Appointment of secretary (Emma Louise Isaac) 2 Buy now
24 Nov 2015 officers Termination of appointment of secretary (Desmond Andrew Mcgowan) 1 Buy now
12 Oct 2015 accounts Annual Accounts 7 Buy now
22 Sep 2015 officers Termination of appointment of director (Anthony John Hanson) 1 Buy now
15 Jul 2015 mortgage Registration of a charge 19 Buy now
14 Jul 2015 capital Return of Allotment of shares 3 Buy now
13 Jul 2015 officers Appointment of director (Mr Michael Leonard Richard Jones) 2 Buy now
26 Mar 2015 change-of-name Certificate Change Of Name Company 3 Buy now
07 Nov 2014 annual-return Annual Return 5 Buy now
17 Sep 2014 accounts Annual Accounts 9 Buy now
08 Nov 2013 annual-return Annual Return 5 Buy now
16 Sep 2013 accounts Annual Accounts 9 Buy now
03 Sep 2013 officers Termination of appointment of director (John Desmond) 1 Buy now
16 Nov 2012 annual-return Annual Return 6 Buy now
16 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Nov 2012 address Change Sail Address Company With Old Address 1 Buy now
11 Sep 2012 accounts Annual Accounts 9 Buy now
09 Nov 2011 annual-return Annual Return 6 Buy now
10 Aug 2011 accounts Annual Accounts 11 Buy now
15 Nov 2010 annual-return Annual Return 6 Buy now
15 Sep 2010 accounts Annual Accounts 11 Buy now
11 Nov 2009 annual-return Annual Return 5 Buy now
11 Nov 2009 address Move Registers To Sail Company 1 Buy now
11 Nov 2009 address Change Sail Address Company 1 Buy now
27 Oct 2009 accounts Annual Accounts 11 Buy now
10 Nov 2008 annual-return Return made up to 02/11/08; full list of members 3 Buy now
17 Oct 2008 accounts Annual Accounts 11 Buy now
18 Dec 2007 accounts Accounting reference date extended from 30/11/07 to 31/12/07 1 Buy now
07 Nov 2007 annual-return Return made up to 02/11/07; full list of members 2 Buy now
21 Jan 2007 officers New director appointed 3 Buy now
18 Jan 2007 address Registered office changed on 18/01/07 from: 1ST floor 140 castle street hinckley leicestershire LE10 1DD 1 Buy now
08 Jan 2007 officers New director appointed 2 Buy now
08 Jan 2007 officers New secretary appointed 1 Buy now
15 Nov 2006 officers Secretary resigned 1 Buy now
15 Nov 2006 officers Director resigned 1 Buy now
02 Nov 2006 incorporation Incorporation Company 20 Buy now