CHILTERNS (SIDCUP) MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 01352983 |
Category | Private Limited Company |
Incorporated | 14 Feb 1978 |
Age | 46 years, 3 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
CHILTERNS (SIDCUP) MANAGEMENT LIMITED is an active private limited company with number 01352983. It was incorporated 46 years, 3 months, 15 days ago, on 14 February 1978. The company address is Unit 2 Vogans Mill Wharf Unit 2 Vogans Mill Wharf, London, SE1 2BZ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 12 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 21 Sep 2023
Action Date: 21 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dilip Dakshy
Appointment date: 2023-09-21
Documents
Appoint person director company with name date
Date: 31 Aug 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roy James Barlow
Appointment date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2023
Action Date: 28 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-28
Documents
Termination director company with name termination date
Date: 14 Apr 2023
Action Date: 14 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-14
Officer name: Gary Timothy Castle
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2022
Action Date: 28 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-28
Old address: 323 Bexley Road Erith DA8 3EX England
New address: Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ
Documents
Change account reference date company previous shortened
Date: 28 Sep 2022
Action Date: 30 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-30
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2022
Action Date: 28 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-28
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2021
Action Date: 01 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-01
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Change account reference date company previous extended
Date: 16 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2018-09-30
Documents
Change person director company with change date
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-12
Officer name: Mr Gary Timothy Castle
Documents
Appoint person secretary company with name date
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-09-26
Officer name: Messrs Jennings and Barrett
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Address
Type: AD01
Old address: C/O R.L.Vaughan & Co Mortimer House 40 Chatsworth Parade Queensway Petts Wood Kent BR5 1DE
Change date: 2018-09-26
New address: 323 Bexley Road Erith DA8 3EX
Documents
Confirmation statement with updates
Date: 18 Sep 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Notification of a person with significant control
Date: 18 Sep 2018
Action Date: 09 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gary Timothy Castle
Notification date: 2018-02-09
Documents
Cessation of a person with significant control
Date: 18 Sep 2018
Action Date: 09 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard Ronald Bearsby
Cessation date: 2018-02-09
Documents
Termination director company with name termination date
Date: 18 Sep 2018
Action Date: 09 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Ronald Bearsby
Termination date: 2018-02-09
Documents
Termination secretary company with name termination date
Date: 18 Sep 2018
Action Date: 09 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-02-09
Officer name: Richard Bearsby
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 24 Aug 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 11 Aug 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2014
Action Date: 01 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-01
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2013
Action Date: 01 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-01
Documents
Appoint person director company with name
Date: 05 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Ronald Bearsby
Documents
Termination director company with name
Date: 05 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gillian Barlow
Documents
Appoint person secretary company with name
Date: 05 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Richard Bearsby
Documents
Termination secretary company with name
Date: 05 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hewish & Co
Documents
Accounts with accounts type total exemption small
Date: 20 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2012
Action Date: 01 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-01
Documents
Accounts with accounts type total exemption small
Date: 23 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2011
Action Date: 01 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-01
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2010
Action Date: 01 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-01
Documents
Change corporate secretary company with change date
Date: 05 Aug 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Hewish & Co
Change date: 2010-08-01
Documents
Change person director company with change date
Date: 05 Aug 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Timothy Castle
Change date: 2010-08-01
Documents
Accounts with accounts type total exemption full
Date: 18 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 12 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 May 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 08 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 08/10/2008 from c/o r l vaughan & co suite 6A 71/75 high street chislehurst kent BR7 5AG
Documents
Legacy
Date: 12 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/08; full list of members
Documents
Legacy
Date: 22 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2007
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 14 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2006
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 21 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/06; full list of members
Documents
Legacy
Date: 04 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 12 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 25 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/04; full list of members
Documents
Legacy
Date: 12 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 15 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 24 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/02; full list of members
Documents
Legacy
Date: 02 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 08 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/01; full list of members
Documents
Accounts with accounts type full
Date: 26 Feb 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 11 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/00; full list of members
Documents
Legacy
Date: 30 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 03 Feb 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 22 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/99; full list of members
Documents
Accounts with accounts type full
Date: 04 Feb 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 21 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/98; full list of members
Documents
Legacy
Date: 16 Dec 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Dec 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Dec 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 03 Dec 1997
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 11 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/97; full list of members
Documents
Accounts with accounts type full
Date: 05 Dec 1996
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 12 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/96; full list of members
Documents
Accounts with accounts type full
Date: 21 Nov 1995
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 15 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/95; no change of members
Documents
Accounts with accounts type small
Date: 28 Nov 1994
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 10 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/94; no change of members
Documents
Accounts with accounts type small
Date: 25 Nov 1993
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 18 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/93; full list of members
Documents
Accounts with accounts type full
Date: 18 Nov 1992
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 21 Aug 1992
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/92; no change of members
Documents
Accounts with accounts type full
Date: 15 Nov 1991
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 28 Aug 1991
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/91; no change of members
Documents
Some Companies
ARTISAN BUON GIORNO BAKERY LIMITED
UNIT 23A,EAST KILBRIDE,G74 5QD
Number: | SC463771 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 10244237 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 ST. IVES PARK,RINGWOOD,BH24 2JY
Number: | 11399211 |
Status: | ACTIVE |
Category: | Private Limited Company |
VECTIS HOUSE BANBURY STREET,WARWICK,CV35 0JS
Number: | 04295182 |
Status: | ACTIVE |
Category: | Private Limited Company |
MINT CLEANING SOLUTIONS LIMITED
94 PENNARD ROAD,SWANSEA,SA3 2AD
Number: | 07686370 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CARN BREA STUDIOS,REDRUTH,TR15 3RQ
Number: | 02774366 |
Status: | ACTIVE |
Category: | Private Limited Company |