CHILSTON PARK LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Appointment of Mrs Deborah Jane Seymour as a director on 2025-03-31

View Document

11/04/2511 April 2025 Termination of appointment of Rebecca Kate Simonds as a director on 2025-03-31

View Document

11/04/2511 April 2025 Termination of appointment of Ignace Bauwens as a director on 2025-03-31

View Document

11/04/2511 April 2025 Appointment of Mr Paul Richard Stevens as a director on 2025-03-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

12/10/2412 October 2024 Full accounts made up to 2023-12-28

View Document

19/07/2419 July 2024 Termination of appointment of Douglas Ross Waddell as a director on 2024-05-30

View Document

18/07/2418 July 2024 Appointment of Mr Ignace Bauwens as a director on 2024-05-30

View Document

08/04/248 April 2024 Appointment of Ms Rebecca Kate Simonds as a director on 2024-03-15

View Document

08/04/248 April 2024 Termination of appointment of Peter Michael Herbert as a director on 2024-03-15

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-29

View Document

04/01/234 January 2023 Full accounts made up to 2021-12-30

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

31/10/2231 October 2022 Termination of appointment of Huw O'connor as a director on 2022-10-21

View Document

31/10/2231 October 2022 Appointment of Mr. Peter Michael Herbert as a director on 2022-10-21

View Document

02/12/212 December 2021 Full accounts made up to 2020-11-26

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

22/07/2122 July 2021 Termination of appointment of Kenneth Arkley as a director on 2021-07-02

View Document

22/07/2122 July 2021 Appointment of Mr. Huw O'connor as a director on 2021-07-02

View Document

05/07/215 July 2021 Satisfaction of charge 5 in full

View Document

01/12/141 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

04/09/144 September 2014 FULL ACCOUNTS MADE UP TO 28/11/13

View Document

20/12/1320 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

11/06/1311 June 2013 AUDITOR'S RESIGNATION

View Document

30/05/1330 May 2013 FULL ACCOUNTS MADE UP TO 29/11/12

View Document

14/05/1314 May 2013 AUDITOR'S RESIGNATION

View Document

12/12/1212 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

28/06/1228 June 2012 FULL ACCOUNTS MADE UP TO 24/11/11

View Document

29/11/1129 November 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

07/04/117 April 2011 FULL ACCOUNTS MADE UP TO 25/11/10

View Document

03/12/103 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

28/06/1028 June 2010 FULL ACCOUNTS MADE UP TO 26/11/09

View Document

11/12/0911 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

10/06/0910 June 2009 FULL ACCOUNTS MADE UP TO 27/11/08

View Document

03/12/083 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED KENNETH ARKLEY

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT FELTON

View Document

05/06/085 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

28/05/0828 May 2008 FULL ACCOUNTS MADE UP TO 29/11/07

View Document

05/12/075 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

09/12/069 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 FULL ACCOUNTS MADE UP TO 24/11/05

View Document

19/12/0519 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0529 November 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 FULL ACCOUNTS MADE UP TO 25/11/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 FULL ACCOUNTS MADE UP TO 27/11/03

View Document

01/06/041 June 2004 FULL ACCOUNTS MADE UP TO 28/11/02

View Document

15/12/0315 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 AUDITOR'S RESIGNATION

View Document

06/03/036 March 2003 AUD APPT 21/02/03

View Document

02/01/032 January 2003 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 FULL ACCOUNTS MADE UP TO 29/11/01

View Document

26/03/0226 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/026 March 2002 S366A DISP HOLDING AGM 22/02/02

View Document

02/02/022 February 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

24/12/0124 December 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

03/12/013 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 REGISTERED OFFICE CHANGED ON 25/07/01 FROM: G OFFICE CHANGED 25/07/01 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

14/02/0114 February 2001 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

12/12/0012 December 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 SECRETARY RESIGNED

View Document

06/06/006 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/005 June 2000 NC INC ALREADY ADJUSTED 01/12/99

View Document

05/06/005 June 2000 NC INC ALREADY ADJUSTED 01/12/99

View Document

24/05/0024 May 2000 � NC 2200000/5331329 01/1

View Document

22/05/0022 May 2000 REGISTERED OFFICE CHANGED ON 22/05/00 FROM: G OFFICE CHANGED 22/05/00 GATTON PLACE ST MATTHEW'S ROAD REDHILL SURREY RH1 1TA

View Document

19/05/0019 May 2000 NEW SECRETARY APPOINTED

View Document

05/05/005 May 2000 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 SECRETARY RESIGNED

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 NEW SECRETARY APPOINTED

View Document

25/04/0025 April 2000 ACC. REF. DATE EXTENDED FROM 30/10/99 TO 30/11/99

View Document

10/04/0010 April 2000 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/10/99

View Document

15/12/9915 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9913 December 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/12/999 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/10/9928 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

14/10/9914 October 1999 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9924 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9919 August 1999 NEW DIRECTOR APPOINTED

View Document

19/08/9919 August 1999 NEW DIRECTOR APPOINTED

View Document

05/08/995 August 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/04/9925 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9816 December 1998 RETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/9831 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

16/12/9716 December 1997 RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS

View Document

19/06/9719 June 1997 AUDITOR'S RESIGNATION

View Document

28/05/9728 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9720 May 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/05/9715 May 1997 FULL ACCOUNTS MADE UP TO 30/12/96

View Document

24/02/9724 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/973 February 1997 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

19/01/9719 January 1997 RETURN MADE UP TO 29/11/96; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 AUDITOR'S RESIGNATION

View Document

13/01/9713 January 1997 AUDITOR'S RESIGNATION

View Document

10/01/9710 January 1997 NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 NEW SECRETARY APPOINTED

View Document

06/01/976 January 1997 NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 DIRECTOR RESIGNED

View Document

06/01/976 January 1997 REGISTERED OFFICE CHANGED ON 06/01/97 FROM: G OFFICE CHANGED 06/01/97 CHILSTON PARK COUNTRY HOUSE HOTEL SANDWAY LENHAM MAIDSTONE KENT ME17 2BE

View Document

06/01/976 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/01/976 January 1997 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/12/96

View Document

11/07/9611 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

17/01/9617 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9515 December 1995 NC INC ALREADY ADJUSTED 29/11/95

View Document

15/12/9515 December 1995 ALTER MEM AND ARTS 29/11/95

View Document

15/12/9515 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/12/9515 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/12/9515 December 1995 � NC 100/2200000 13/12/95

View Document

11/12/9511 December 1995 REGISTERED OFFICE CHANGED ON 11/12/95 FROM: G OFFICE CHANGED 11/12/95 CHILSTON PARK HOTEL SANDWAY LENHAM MAIDSTONE KENT ME17 2BE

View Document

01/12/951 December 1995 REGISTERED OFFICE CHANGED ON 01/12/95 FROM: G OFFICE CHANGED 01/12/95 RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR

View Document

29/11/9529 November 1995 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