CHARTWELL HOUSE (EASTBOURNE) RTM COMPANY LIMITED

06566924
31 HYDE GARDENS EASTBOURNE ENGLAND BN21 4PX

Documents

Documents
Date Category Description Pages
23 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2023 accounts Annual Accounts 5 Buy now
27 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Apr 2023 officers Termination of appointment of secretary (Hobdens Property Management Ltd) 1 Buy now
11 Jul 2022 officers Appointment of corporate secretary (Hobdens Property Management Ltd) 2 Buy now
11 Jul 2022 officers Termination of appointment of secretary (Peter James Sanders) 1 Buy now
06 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 May 2022 officers Termination of appointment of director (Katie Emma Handoll) 1 Buy now
18 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2022 accounts Annual Accounts 6 Buy now
24 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2021 accounts Annual Accounts 3 Buy now
26 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2020 accounts Annual Accounts 2 Buy now
09 Aug 2019 accounts Annual Accounts 2 Buy now
29 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2018 accounts Annual Accounts 2 Buy now
18 Jul 2017 accounts Annual Accounts 2 Buy now
27 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Apr 2016 annual-return Annual Return 3 Buy now
26 Feb 2016 accounts Annual Accounts 9 Buy now
22 Feb 2016 officers Change of particulars for director (Katie Emma Handoll) 2 Buy now
28 Jan 2016 officers Appointment of director (Ms Diane Sandra Williams) 2 Buy now
08 Sep 2015 accounts Annual Accounts 8 Buy now
24 Apr 2015 annual-return Annual Return 3 Buy now
01 May 2014 annual-return Annual Return 3 Buy now
04 Feb 2014 accounts Annual Accounts 8 Buy now
30 Jan 2014 officers Change of particulars for director (Katie Emma Rennie) 2 Buy now
19 Apr 2013 annual-return Annual Return 3 Buy now
11 Apr 2013 accounts Annual Accounts 9 Buy now
20 Apr 2012 annual-return Annual Return 3 Buy now
29 Feb 2012 accounts Annual Accounts 9 Buy now
29 Jun 2011 accounts Annual Accounts 9 Buy now
19 Apr 2011 annual-return Annual Return 3 Buy now
14 Dec 2010 officers Termination of appointment of director (Eve-Marie Soars) 2 Buy now
10 Dec 2010 officers Appointment of director (Katie Emma Rennie) 3 Buy now
03 Jun 2010 annual-return Annual Return 2 Buy now
03 Jun 2010 officers Change of particulars for director (Eve-Marie Soars) 2 Buy now
09 Feb 2010 accounts Annual Accounts 9 Buy now
16 Jul 2009 officers Director appointed eve-marie soars 2 Buy now
07 Jul 2009 officers Appointment terminated director lee bridgwater 1 Buy now
15 Jun 2009 annual-return Annual return made up to 16/04/09 2 Buy now
06 Mar 2009 accounts Annual Accounts 9 Buy now
08 Feb 2009 accounts Accounting reference date shortened from 30/04/2009 to 31/12/2008 1 Buy now
29 Aug 2008 address Registered office changed on 29/08/2008 from 220 victoria drive eastbourne east sussex BN20 8QN uk 1 Buy now
16 Apr 2008 incorporation Incorporation Company 21 Buy now