CHALK HILL ACCOUNTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/08/256 August 2025 | Confirmation statement made on 2025-07-24 with no updates |
| 30/04/2530 April 2025 | Micro company accounts made up to 2024-07-31 |
| 05/08/245 August 2024 | Confirmation statement made on 2024-07-24 with no updates |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 15/06/2415 June 2024 | Compulsory strike-off action has been discontinued |
| 15/06/2415 June 2024 | Compulsory strike-off action has been discontinued |
| 12/06/2412 June 2024 | Micro company accounts made up to 2022-07-31 |
| 12/06/2412 June 2024 | Micro company accounts made up to 2023-07-31 |
| 26/03/2426 March 2024 | Compulsory strike-off action has been suspended |
| 26/03/2426 March 2024 | Compulsory strike-off action has been suspended |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 29/08/2329 August 2023 | Compulsory strike-off action has been discontinued |
| 29/08/2329 August 2023 | Compulsory strike-off action has been discontinued |
| 26/08/2326 August 2023 | Confirmation statement made on 2023-07-24 with no updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 13/07/2313 July 2023 | Compulsory strike-off action has been suspended |
| 13/07/2313 July 2023 | Compulsory strike-off action has been suspended |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 17/01/2317 January 2023 | Compulsory strike-off action has been discontinued |
| 17/01/2317 January 2023 | Compulsory strike-off action has been discontinued |
| 15/01/2315 January 2023 | Micro company accounts made up to 2021-07-31 |
| 20/12/2220 December 2022 | Registered office address changed from 30 Folkestone Enterprise Centre Shearway Business Park Shearway Road Folkestone Kent CT19 4RH England to Barn Office 1 Upstairs Yew Tree Farm Stone Street Stanford Kent TN25 6DH on 2022-12-20 |
| 08/11/228 November 2022 | First Gazette notice for compulsory strike-off |
| 08/11/228 November 2022 | First Gazette notice for compulsory strike-off |
| 20/09/2220 September 2022 | Change of details for Miss Wendy Frances Everett as a person with significant control on 2022-04-01 |
| 20/09/2220 September 2022 | Director's details changed for Miss Wendy Frances Everett on 2022-04-01 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 29/04/2229 April 2022 | Previous accounting period shortened from 2021-07-31 to 2021-07-30 |
| 09/08/219 August 2021 | Micro company accounts made up to 2020-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 27/07/2127 July 2021 | Confirmation statement made on 2021-07-24 with no updates |
| 13/07/2113 July 2021 | Compulsory strike-off action has been discontinued |
| 13/07/2113 July 2021 | Compulsory strike-off action has been discontinued |
| 11/07/2111 July 2021 | Total exemption full accounts made up to 2019-07-31 |
| 04/08/204 August 2020 | DISS40 (DISS40(SOAD)) |
| 02/08/202 August 2020 | CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 14/03/2014 March 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 25/02/2025 February 2020 | FIRST GAZETTE |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES |
| 10/06/1910 June 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081551910003 |
| 10/06/1910 June 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081551910002 |
| 10/06/1910 June 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081551910004 |
| 10/06/1910 June 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081551910001 |
| 06/11/186 November 2018 | COMPANY NAME CHANGED CHALK HILL ACCOUNTANCY AND FINANCE LIMITED CERTIFICATE ISSUED ON 06/11/18 |
| 05/11/185 November 2018 | REGISTERED OFFICE CHANGED ON 05/11/2018 FROM DOLPHIN LODGE 117E SANDGATE HIGH STREET SANDGATE FOLKESTONE KENT CT20 3BZ ENGLAND |
| 04/11/184 November 2018 | CESSATION OF THOMAS EDWARDS GAMGEE AS A PSC |
| 04/11/184 November 2018 | PSC'S CHANGE OF PARTICULARS / MISS WENDY FRANCES EVERETT / 03/11/2018 |
| 13/08/1813 August 2018 | REGISTERED OFFICE CHANGED ON 13/08/2018 FROM DOLPHIN LODGE 117 A&E SANDGATE HIGH STREET SANDGATE KENT CT20 3BZ |
| 13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 24/09/1724 September 2017 | PSC'S CHANGE OF PARTICULARS / MR THOMAS EDWARDS GAMGEE / 18/09/2017 |
| 24/09/1724 September 2017 | PSC'S CHANGE OF PARTICULARS / MISS WENDY FRANCES EVERETT / 18/09/2017 |
| 18/09/1718 September 2017 | APPOINTMENT TERMINATED, DIRECTOR THOMAS GAMGEE |
| 06/08/176 August 2017 | CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 30/04/1730 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 04/08/164 August 2016 | CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 02/10/152 October 2015 | Annual return made up to 24 July 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 25/04/1525 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 23/01/1523 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 081551910003 |
| 23/01/1523 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 081551910004 |
| 22/08/1422 August 2014 | Annual return made up to 24 July 2014 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 24/04/1424 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 02/02/142 February 2014 | DIRECTOR APPOINTED MISS WENDY FRANCES EVERETT |
| 10/10/1310 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 081551910002 |
| 10/10/1310 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 081551910001 |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 26/07/1326 July 2013 | Annual return made up to 24 July 2013 with full list of shareholders |
| 24/07/1324 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GAMGEE / 24/07/2013 |
| 20/07/1320 July 2013 | REGISTERED OFFICE CHANGED ON 20/07/2013 FROM INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD UNITED KINGDOM |
| 06/02/136 February 2013 | REGISTERED OFFICE CHANGED ON 06/02/2013 FROM INGLES MANOR CASTLE HILL MANOR FOLKESTONE KENT CT20 2RD |
| 20/09/1220 September 2012 | REGISTERED OFFICE CHANGED ON 20/09/2012 FROM 95 LYNWOOD FOLKESTONE CT19 5DD ENGLAND |
| 24/07/1224 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CHALK HILL ACCOUNTANCY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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