CHITTY AGRICULTURAL MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

23/06/2523 June 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/06/2429 June 2024 Registered office address changed from Triggs Turner House Triggs Turner House 128 High Street Guildford GU1 3HQ England to Triggs Turner House 128 High Street Guildford GU1 3HQ on 2024-06-29

View Document

29/06/2429 June 2024 Director's details changed for Mr Andrew Reginald Chitty on 2024-06-28

View Document

28/06/2428 June 2024 Registered office address changed from Triggers Turner House 128 High Street Guildford GU1 3HQ United Kingdom to Triggs Turner House Triggs Turner House 128 High Street Guildford GU1 3HQ on 2024-06-28

View Document

28/06/2428 June 2024 Registered office address changed from Triggs Turner House 128 High Street Guildford GU1 3HQ England to Triggers Turner House 128 High Street Guildford GU1 3HQ on 2024-06-28

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

19/06/2419 June 2024 Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to Triggs Turner House 128 High Street Guildford GU1 3HQ on 2024-06-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/12/2110 December 2021 Purchase of own shares.

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

04/11/214 November 2021 Change of details for Mr Andrew Reginald Chitty as a person with significant control on 2021-07-30

View Document

04/11/214 November 2021 Cessation of Sally Chitty as a person with significant control on 2021-07-30

View Document

03/11/213 November 2021 Cancellation of shares. Statement of capital on 2021-07-27

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

29/06/2029 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

18/06/1818 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY CHITTY

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW REGINALD CHITTY

View Document

10/05/1710 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW REGINALD CHITTY / 29/06/2016

View Document

27/06/1627 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/07/153 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

27/06/1527 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/07/149 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/07/1310 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/07/1217 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM AMELIA HOUE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1QR

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/07/1121 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/05/115 May 2011 31/03/11 STATEMENT OF CAPITAL GBP 2

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM GRAFTON HOUSE 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QR

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/10/1021 October 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

07/09/107 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ZOE CAROLINE HOLLINS / 01/04/2010

View Document

07/09/107 September 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM BUSINESS CENTRE HAZLETON INTERCHANGE LAKESMERE ROAD HORNDEAN, WATERLOOVILLE HAMPSHIRE PO8 9FQ

View Document

02/02/102 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

17/07/0917 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

23/07/0823 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/12/0317 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

07/08/037 August 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/01/0230 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/06/0128 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

16/06/0116 June 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/07/995 July 1999 RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/11/9827 November 1998 REGISTERED OFFICE CHANGED ON 27/11/98 FROM: 1 MOORFIELD ROAD SLYFIELD INDUSTRIAL ESTATE GUILDFORD SURREY GU1 1RP

View Document

19/08/9819 August 1998 SECRETARY RESIGNED

View Document

19/08/9819 August 1998 RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 NEW SECRETARY APPOINTED

View Document

09/04/989 April 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/06/9730 June 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 S369(4) SHT NOTICE MEET 06/06/97

View Document

24/07/9624 July 1996 ALTER MEM AND ARTS 03/07/96

View Document

24/07/9624 July 1996 NEW DIRECTOR APPOINTED

View Document

24/07/9624 July 1996 SECRETARY RESIGNED

View Document

24/07/9624 July 1996 DIRECTOR RESIGNED

View Document

24/07/9624 July 1996 NEW SECRETARY APPOINTED

View Document

24/07/9624 July 1996 REGISTERED OFFICE CHANGED ON 24/07/96 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

24/07/9624 July 1996 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/03/97

View Document

09/07/969 July 1996 COMPANY NAME CHANGED VALSTON LIMITED CERTIFICATE ISSUED ON 10/07/96

View Document

21/06/9621 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company