THE CHILGROVE GIN COMPANY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/10/2424 October 2024 | Appointment of Mr Alex Iapichino as a secretary on 2024-10-16 |
30/07/2430 July 2024 | Cessation of Eric Niels Heerema as a person with significant control on 2024-07-15 |
30/07/2430 July 2024 | Notification of Nyetimber Wines and Spirits Group Limited as a person with significant control on 2024-07-15 |
21/02/2421 February 2024 | Current accounting period extended from 2024-10-31 to 2024-12-31 |
18/02/2418 February 2024 | Resolutions |
18/02/2418 February 2024 | Memorandum and Articles of Association |
18/02/2418 February 2024 | Resolutions |
12/02/2412 February 2024 | Termination of appointment of Celia Elizabeth Beaumont-Hutchings as a director on 2024-02-12 |
12/02/2412 February 2024 | Registered office address changed from The Bakery West Marden Chichester PO18 9EQ England to Broughton House 6-8 Sackville Street London W15 3DG on 2024-02-12 |
12/02/2412 February 2024 | Appointment of Eric Niels Heerema as a director on 2024-02-12 |
12/02/2412 February 2024 | Appointment of Hans Sleeuwenhoek as a director on 2024-02-12 |
12/02/2412 February 2024 | Notification of Eric Heerema as a person with significant control on 2024-02-12 |
12/02/2412 February 2024 | Cessation of Celia Elizabeth Beaumont-Hutchings as a person with significant control on 2024-02-12 |
12/02/2412 February 2024 | Cessation of Christopher Edward Beaumont-Hutchings as a person with significant control on 2024-02-12 |
12/02/2412 February 2024 | Termination of appointment of Christopher Edward Beaumont-Hutchings as a director on 2024-02-12 |
06/02/246 February 2024 | Second filing of Confirmation Statement dated 2016-09-09 |
22/01/2422 January 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
11/09/2311 September 2023 | Confirmation statement made on 2023-09-09 with no updates |
11/01/2311 January 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
02/09/222 September 2022 | Registered office address changed from , the Chilgrove Gin Company Ltd PO Box 761, Chichester, PO19 9RJ to Broughton House 6-8 Sackville Street London W15 3DG on 2022-09-02 |
06/01/226 January 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
10/03/2110 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
09/09/209 September 2020 | CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES |
07/07/207 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES |
21/07/1921 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES |
11/05/1811 May 2018 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
25/04/1825 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES |
21/11/1621 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
09/09/169 September 2016 | 09/09/16 Statement of Capital gbp 2 |
09/09/169 September 2016 | CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES |
24/11/1524 November 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
09/09/159 September 2015 | Annual return made up to 9 September 2015 with full list of shareholders |
12/04/1512 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
13/03/1513 March 2015 | PREVEXT FROM 30/09/2014 TO 31/10/2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
18/09/1418 September 2014 | Annual return made up to 9 September 2014 with full list of shareholders |
12/08/1412 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDWARD TETLEY / 12/08/2014 |
11/01/1411 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DR CELIA ELIZABETH BEAUMONT-HUTCHINGS / 11/01/2014 |
11/01/1411 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDWARD TETLEY / 11/01/2014 |
11/01/1411 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDWARD TETLEY / 11/01/2014 |
11/01/1411 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DR CELIA ELIZABETH BEAUMONT-HUTCHINGS / 11/01/2014 |
11/01/1411 January 2014 | Registered office address changed from , Lavant Corner Lavant, Chichester, West Sussex, PO18 0BW, England on 2014-01-11 |
11/01/1411 January 2014 | REGISTERED OFFICE CHANGED ON 11/01/2014 FROM LAVANT CORNER LAVANT CHICHESTER WEST SUSSEX PO18 0BW ENGLAND |
10/12/1310 December 2013 | COMPANY NAME CHANGED THE GOODWOOD GIN COMPANY LTD CERTIFICATE ISSUED ON 10/12/13 |
09/09/139 September 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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