THE CHIDDINGFOLD LECONFIELD & COWDRAY HUNT

The Kennels The Kennels, Petworth, GU28 9LR, West Sussex
StatusACTIVE
Company No.05275838
Category
Incorporated02 Nov 2004
Age19 years, 6 months, 27 days
JurisdictionEngland Wales

SUMMARY

THE CHIDDINGFOLD LECONFIELD & COWDRAY HUNT is an active with number 05275838. It was incorporated 19 years, 6 months, 27 days ago, on 02 November 2004. The company address is The Kennels The Kennels, Petworth, GU28 9LR, West Sussex.



Company Fillings

Termination director company with name termination date

Date: 31 Jan 2024

Action Date: 19 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-19

Officer name: Henry Robert Wilkins

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-10

Officer name: Mark Rees

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2023

Action Date: 04 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2023

Action Date: 11 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-11

Officer name: Mr Robin Kenneth Murray Muir

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2023

Action Date: 11 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Clare Evans

Appointment date: 2023-09-11

Documents

View document PDF

Resolution

Date: 07 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 04 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shirley Reed

Termination date: 2021-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Coco Allingham

Appointment date: 2021-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2021

Action Date: 28 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Hare

Termination date: 2021-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2021

Action Date: 20 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henry Robert Wilkins

Appointment date: 2020-12-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2020

Action Date: 04 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2020

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-25

Officer name: Anthony Julian Langdale

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2020

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-25

Officer name: George John Colin Grammer

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2020

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-25

Officer name: Charles Barry George Baker

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-09

Officer name: Julia Clare Mcdavid

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Mcdonald Meadows

Termination date: 2020-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2020

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Charles Gough

Appointment date: 2019-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2019

Action Date: 19 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Mcdonald Meadows

Appointment date: 2019-10-19

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-15

Officer name: Margaret Anstruther

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Adam Instone

Termination date: 2018-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tessa Elizabeth Mary Taylor

Termination date: 2018-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Edward Bungey

Termination date: 2017-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 02 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2015

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-03

Officer name: Charles David Hayes

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Nov 2015

Action Date: 02 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-02

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jane Hare

Change date: 2015-01-01

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mr George John Colin Grammer

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Shirley Reed

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles Barry George Baker

Change date: 2015-01-01

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mrs Julia Clare Mcdavid

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Julian Langdale

Change date: 2015-01-01

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mr Charles David Hayes

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Lady Margaret Anstruther

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Nov 2015

Category: Address

Type: AD02

Old address: C/O Jane Quinton Flathurst Stables Horsham Road Petworth West Sussex GU28 0HB United Kingdom

New address: The Kennels London Road Petworth West Sussex GU28 9LR

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mr Mark Rees

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2015

Action Date: 10 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-10

Officer name: Peter William Sherratt

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tiffany Rose Tasney

Termination date: 2015-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antonia Caroline Camilleri

Termination date: 2015-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2015

Action Date: 13 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Stubbs

Appointment date: 2015-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Anthony Hextall

Termination date: 2015-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Apr 2015

Action Date: 06 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Tessa Elizabeth Mary Taylor

Appointment date: 2015-02-06

Documents

View document PDF

Resolution

Date: 10 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination secretary company with name termination date

Date: 25 Jan 2015

Action Date: 25 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-01-25

Officer name: Jane Ruth Quinton

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-01

Officer name: Mr Mark Rees

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Nov 2014

Action Date: 02 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julia Clare Mcdavid

Appointment date: 2014-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles David Hayes

Appointment date: 2014-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Dorian Lee

Termination date: 2014-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Anthony Hextall

Appointment date: 2014-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-30

Officer name: Mr Michael Edward Bungey

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-30

Officer name: Mrs Antonia Caroline Camilleri

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tiffany Rose Tasney

Appointment date: 2014-10-30

Documents

View document PDF

Memorandum articles

Date: 28 Nov 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2014

Action Date: 12 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Dorian Lee

Appointment date: 2014-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2014

Action Date: 12 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-12

Officer name: Victoria Alice Wilkins

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2014

Action Date: 12 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Muir

Termination date: 2014-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2014

Action Date: 12 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Dorian Lee

Termination date: 2014-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2014

Action Date: 12 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-12

Officer name: Patricia Jane Lovell Morley

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2014

Action Date: 12 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Spencer Homan

Termination date: 2014-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2014

Action Date: 12 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-12

Officer name: Nadine Jane Crouch

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2014

Action Date: 12 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Frances Boulton

Termination date: 2014-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-31

Officer name: Jane Ruth Quinton

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas John Bamber

Termination date: 2014-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stanley Mayes

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Fox-Andrews

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Lyon-Maris

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Victoria Alice Wilkins

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Dec 2013

Action Date: 02 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Matthews

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Dec 2012

Action Date: 02 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-02

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2012

Action Date: 22 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Dorian Lee

Change date: 2012-11-22

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2012

Action Date: 22 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-22

Officer name: Charles Barry George Baker

Documents

View document PDF

Change sail address company with old address

Date: 06 Dec 2012

Category: Address

Type: AD02

Old address: C/O Jane Quinton the Kennels Petworth Park London Road Petworth West Sussex GU28 9LR United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nadine Jane Crouch

Documents

View document PDF

Appoint person director company with name

Date: 24 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Spencer Homan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Dec 2011

Action Date: 02 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-02

Documents

View document PDF

Change sail address company with old address

Date: 15 Dec 2011

Category: Address

Type: AD02

Old address: C/O Jane Jupp the Kennels Petworth Park London Road Petworth West Sussex GU28 9LR United Kingdom

Documents

View document PDF

Change person secretary company with change date

Date: 14 Dec 2011

Action Date: 14 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jane Ruth Quinton

Change date: 2011-12-14

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2011

Action Date: 14 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-14

Officer name: Jane Ruth Quinton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jan 2011

Action Date: 02 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-02

Documents

View document PDF


Some Companies

CLAYEWATER PLANNING GROUP LTD

GRENVILLE HOUSE,BARNSTAPLE,EX31 1TZ

Number:08575518
Status:ACTIVE
Category:Private Limited Company

DAVID LUSH LIMITED

5 GLEBE STREET,VALE OF GLAMORGAN,CF64 1EE

Number:04925489
Status:ACTIVE
Category:Private Limited Company

DEATHCURSE CREATIVE LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10235030
Status:ACTIVE
Category:Private Limited Company

EARNEST (LONDON) LIMITED

23 FITZROY STREET,LONDON,W1T 4BP

Number:06968614
Status:ACTIVE
Category:Private Limited Company

NARAYANSWARUP CONSULTANCY (UK) LIMITED

17 OSBURY COURT,HARROW,HA2 0DW

Number:09925656
Status:ACTIVE
Category:Private Limited Company

PURPLE THINKING LIMITED

WATER LODGE LYNDON ROAD,OAKHAM,LE15 8TJ

Number:03598874
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