CHISLEDON PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
04/09/254 September 2025 NewMicro company accounts made up to 2025-08-31

View Document

31/08/2531 August 2025 NewAnnual accounts for year ending 31 Aug 2025

View Accounts

04/08/254 August 2025 NewTermination of appointment of Sam Thomas Stone as a director on 2024-07-31

View Document

04/08/254 August 2025 NewTermination of appointment of Susan Murdoch as a director on 2021-10-31

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

04/09/244 September 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

22/09/2322 September 2023 Registered office address changed from 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England to 2-6 Sedlescombe Road North St. Leonards-on-Sea East Sussex TN37 7DG on 2023-09-22

View Document

06/09/236 September 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-10 with no updates

View Document

09/09/209 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MS MICHELLE BROWN

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MR IAN WARNE

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, DIRECTOR EMILY SIMS

View Document

13/09/1713 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 DIRECTOR APPOINTED MR SAM THOMAS STONE

View Document

06/06/176 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM KNIGHT ACCOUNTANTS THEAKLEN DRIVE ST. LEONARDS-ON-SEA EAST SUSSEX TN38 9AZ

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/10/1514 October 2015 14/08/15 NO MEMBER LIST

View Document

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / EMILY HILL / 01/10/2014

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, SECRETARY ARKO PROPERTY MANAGEMENT LIMITED

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR GERALD SMITH

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MRS MAURINE SMITH

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MS SUSAN MURDOCH

View Document

13/10/1513 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE STACEY NICHOLLS / 30/08/2014

View Document

13/10/1513 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RHONE / 13/10/2015

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR LORNA SKINNER

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

08/05/158 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 77 BOHEMIA ROAD ST. LEONARDS-ON-SEA EAST SUSSEX TN37 6RJ

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR KIERA CHAPMAN

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/08/1419 August 2014 14/08/14 NO MEMBER LIST

View Document

20/05/1420 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/08/1315 August 2013 14/08/13 NO MEMBER LIST

View Document

20/05/1320 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/08/1222 August 2012 14/08/12 NO MEMBER LIST

View Document

24/05/1224 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 10 PEMBURY GROVE BEXHILL-ON-SEA EAST SUSSEX TN39 4BX

View Document

19/12/1119 December 2011 CORPORATE SECRETARY APPOINTED ARKO PROPERTY MANAGEMENT LIMITED

View Document

26/10/1126 October 2011 14/08/11 NO MEMBER LIST

View Document

14/04/1114 April 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, SECRETARY ISABEL FREEMAN

View Document

02/02/112 February 2011 DIRECTOR APPOINTED KIERA LEANNE CHAPMAN

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR ISABEL FREEMAN

View Document

03/09/103 September 2010 14/08/10 NO MEMBER LIST

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORNA AGNES EDITH SKINNER / 14/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE STACEY NICHOLLS / 14/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMILY HILL / 14/08/2010

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED ANTHONY RHONE

View Document

09/06/109 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ISABEL MARIE FREEMAN / 10/11/2009

View Document

10/11/0910 November 2009 14/08/09 NO MEMBER LIST

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ISABEL MARIE FREEMAN / 10/11/2009

View Document

16/09/0916 September 2009 REGISTERED OFFICE CHANGED ON 16/09/2009 FROM, CHISLEDON HOUSE, 12 CRANFIELD ROAD, BEXHILL ON SEA, EAST SUSSEX, TN40 1QB

View Document

16/09/0916 September 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

08/09/088 September 2008 ANNUAL RETURN MADE UP TO 14/08/08

View Document

19/06/0819 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED CAROLINE STACEY NICHOLLS

View Document

11/10/0711 October 2007 ANNUAL RETURN MADE UP TO 14/08/07

View Document

11/10/0711 October 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

23/08/0623 August 2006 ANNUAL RETURN MADE UP TO 14/08/06

View Document

22/06/0622 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 ANNUAL RETURN MADE UP TO 14/08/05

View Document

22/06/0522 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

08/09/048 September 2004 ANNUAL RETURN MADE UP TO 14/08/04

View Document

05/05/045 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

08/10/038 October 2003 ANNUAL RETURN MADE UP TO 14/08/03

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

11/09/0211 September 2002 ANNUAL RETURN MADE UP TO 14/08/02

View Document

22/08/0122 August 2001 SECRETARY RESIGNED

View Document

14/08/0114 August 2001 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