CHALKLIN BUSINESS PARK MANAGEMENT LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Micro company accounts made up to 2024-12-31

View Document

15/03/2515 March 2025 Registered office address changed from 11 Parkwood Close Tunbridge Wells TN2 3SX England to 78 Grosvenor Road Tunbridge Wells TN1 2AS on 2025-03-15

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/02/2419 February 2024 Termination of appointment of Gareth Backer as a director on 2024-02-06

View Document

19/02/2419 February 2024 Confirmation statement made on 2023-12-10 with updates

View Document

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

View Accounts

11/10/2311 October 2023 Micro company accounts made up to 2022-12-31

View Document

06/02/236 February 2023 Confirmation statement made on 2022-12-10 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

27/02/2227 February 2022 Confirmation statement made on 2021-12-10 with no updates

View Document

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

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

28/12/2028 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

28/09/1928 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

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

View Accounts

09/02/179 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM 11 PARKWOOD CLOSE PARKWOOD CLOSE TUNBRIDGE WELLS TN2 3SX ENGLAND

View Document

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

View Accounts

21/12/1621 December 2016 REGISTERED OFFICE CHANGED ON 21/12/2016 FROM NORMAN COX & ASHBY GROSVENOR LODGE 72 GROSVENOR ROAD TUNBRIDGE WELLS KENT TN1 2AZ

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

22/12/1522 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/03/152 March 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR YONG LUO

View Document

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

View Accounts

26/09/1426 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

21/01/1421 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

02/10/132 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

21/01/1321 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

30/08/1230 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

21/12/1121 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

25/08/1125 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH JOHNSON

View Document

02/03/112 March 2011 DIRECTOR APPOINTED MR GARETH BACKER

View Document

02/03/112 March 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

02/03/112 March 2011 DIRECTOR APPOINTED MR YONG TAO LUO

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON JONES

View Document

14/07/1014 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON TIMOTHY JONES / 10/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHNSON / 10/12/2009

View Document

05/01/105 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL HILLIER / 10/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BRIERLEY WAYTE / 10/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN IAN CHALMERS HUNTER / 10/12/2009

View Document

04/08/094 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

06/03/096 March 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 DIRECTOR APPOINTED MR KEITH JOHNSON

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CLARKE

View Document

07/10/087 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

23/07/0823 July 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR JAMES ABBOTT

View Document

22/07/0822 July 2008 REGISTERED OFFICE CHANGED ON 22/07/2008 FROM NORMAN COX & ASHPY 72 GROSVENOR ROAD TUNBRIDGE WELLS KENT TN1 2AZ

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED MR PETER HILLIER

View Document

22/07/0822 July 2008 SECRETARY APPOINTED MR RICHARD CHALKLIN

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED SECRETARY JAMES ABBOTT

View Document

19/01/0719 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/02/9917 February 1999 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/02/9816 February 1998 RETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/07/9724 July 1997 REGISTERED OFFICE CHANGED ON 24/07/97 FROM: THE PRIORY TUNBRIDGE WELLS KENT TN1 1JJ

View Document

03/02/973 February 1997 RETURN MADE UP TO 12/12/96; NO CHANGE OF MEMBERS

View Document

22/10/9622 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/01/9624 January 1996 RETURN MADE UP TO 10/12/95; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 NEW SECRETARY APPOINTED

View Document

24/10/9524 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/09/9514 September 1995 NEW DIRECTOR APPOINTED

View Document

14/09/9514 September 1995 NEW DIRECTOR APPOINTED

View Document

14/09/9514 September 1995 NEW DIRECTOR APPOINTED

View Document

14/09/9514 September 1995 NEW DIRECTOR APPOINTED

View Document

08/08/958 August 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/958 August 1995 NEW DIRECTOR APPOINTED

View Document

08/08/958 August 1995 DIRECTOR RESIGNED

View Document

08/08/958 August 1995 REGISTERED OFFICE CHANGED ON 08/08/95 FROM: BRIDGE GATE 55/57 HIGH STREET REDHILL SURREY RH1 1RX

View Document

23/12/9423 December 1994 RETURN MADE UP TO 10/12/94; NO CHANGE OF MEMBERS

View Document

29/09/9429 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/01/9411 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9411 January 1994 RETURN MADE UP TO 10/12/93; NO CHANGE OF MEMBERS

View Document

07/12/937 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

17/02/9317 February 1993 RETURN MADE UP TO 10/12/92; FULL LIST OF MEMBERS

View Document

08/09/928 September 1992 REGISTERED OFFICE CHANGED ON 08/09/92 FROM: ROYEX HOUSE ALDERMANBURY SQUARE LONDON. EC2V 7LD

View Document

12/02/9212 February 1992 ADOPT MEM AND ARTS 04/02/92

View Document

12/02/9212 February 1992 DIRECTOR RESIGNED

View Document

12/02/9212 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9212 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/924 February 1992 COMPANY NAME CHANGED LEGIBUS 1676 LIMITED CERTIFICATE ISSUED ON 04/02/92

View Document

10/12/9110 December 1991 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