CHESTNUT TREES MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
28/12/2428 December 2024 Micro company accounts made up to 2024-04-30

View Document

13/12/2413 December 2024 Appointment of Mr Sam Filkins as a director on 2024-12-13

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

13/12/2413 December 2024 Appointment of Miss Victoria Hourihan as a director on 2024-12-13

View Document

10/12/2410 December 2024 Termination of appointment of Justin Spencer Blockley as a director on 2024-12-10

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

03/01/243 January 2024 Micro company accounts made up to 2023-04-30

View Document

14/11/2314 November 2023 Director's details changed for Ms Cynthia Crickmer on 2023-11-10

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Termination of appointment of Richard Mcdonald Robinson as a director on 2023-04-27

View Document

05/04/235 April 2023 Cessation of Richard Mcdonald Robinson as a person with significant control on 2023-04-05

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

16/01/2316 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-06-30

View Document

28/01/2228 January 2022 Appointment of Mr Christopher Hitchin as a director on 2022-01-19

View Document

13/10/2113 October 2021 Cessation of Colin David Chilvers as a person with significant control on 2021-10-01

View Document

12/10/2112 October 2021 Appointment of Ms Cynthia Crickmer as a director on 2021-10-01

View Document

12/10/2112 October 2021 Termination of appointment of Colin David Chilvers as a director on 2021-10-12

View Document

12/10/2112 October 2021 Termination of appointment of Howard James Brown as a director on 2021-09-30

View Document

12/10/2112 October 2021 Cessation of Howard James Brown as a person with significant control on 2021-09-30

View Document

12/10/2112 October 2021 Current accounting period shortened from 2022-06-30 to 2022-04-30

View Document

12/10/2112 October 2021 Appointment of Mr Justin Spencer Blockley as a director on 2021-10-01

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Appointment of Mr Ian Richard Ball as a director on 2021-06-28

View Document

28/06/2128 June 2021 Registered office address changed from 4 Heath Square Boltro Road Haywards Heath West Sussex RH16 1BL United Kingdom to 2 Oakdene Place Loxwood Billingshurst RH14 0BA on 2021-06-28

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/11/1925 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

17/07/1817 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM 1ST FLOOR ATLANTC HOUSE JENGERS MEAD BILLINGSHURST WEST SUSSEX RH14 9PB

View Document

31/07/1731 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/08/1610 August 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/12/151 December 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

16/07/1516 July 2015 16/07/15 NO MEMBER LIST

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

06/03/156 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PRITCHARD

View Document

28/08/1428 August 2014 16/07/14 NO MEMBER LIST

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/12/1320 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

04/08/134 August 2013 16/07/13 NO MEMBER LIST

View Document

08/06/138 June 2013 DIRECTOR APPOINTED MR RICHARD MCDONALD ROBINSON

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES WARBURTON

View Document

11/12/1211 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

06/08/126 August 2012 16/07/12 NO MEMBER LIST

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / TONI ANN HUMPHREYS / 10/08/2011

View Document

10/08/1110 August 2011 16/07/11 NO MEMBER LIST

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 6 THE DRIVE IFOLD LOXWOOD WEST SUSSEX RH14 0TD

View Document

24/05/1124 May 2011 CURRSHO FROM 31/07/2011 TO 30/06/2011

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED TONI ANN HUMPHREYS

View Document

29/12/1029 December 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER COONEY

View Document

29/12/1029 December 2010 DIRECTOR APPOINTED JEREMY BRUCE

View Document

29/12/1029 December 2010 DIRECTOR APPOINTED JONATHAN DAVID PRITCHARD

View Document

29/12/1029 December 2010 DIRECTOR APPOINTED HOWARD JAMES BROWN

View Document

29/12/1029 December 2010 DIRECTOR APPOINTED JAMES DAVID WARBURTON

View Document

29/12/1029 December 2010 DIRECTOR APPOINTED COLIN DAVID CHILVERS

View Document

29/12/1029 December 2010 REGISTERED OFFICE CHANGED ON 29/12/2010 FROM SECOND FLOOR CONNAUGHT HOUSE ALEXANDRA TERRACE GUILDFORD SURREY GU1 3DA

View Document

29/12/1029 December 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COONEY

View Document

29/12/1029 December 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN ELLIS

View Document

29/12/1029 December 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY INKIN

View Document

16/08/1016 August 2010 EXEMPTION FROM APPOINTING AUDITORS

View Document

16/08/1016 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

10/08/1010 August 2010 16/07/10

View Document

15/09/0915 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED ADRIAN PETER JOHN ELLIS

View Document

22/07/0922 July 2009 ANNUAL RETURN MADE UP TO 16/07/09

View Document

24/09/0824 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

24/09/0824 September 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

05/08/085 August 2008 ANNUAL RETURN MADE UP TO 16/07/08

View Document

24/07/0724 July 2007 SECRETARY RESIGNED

View Document

16/07/0716 July 2007 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