CHIDDINGSTONE DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Termination of appointment of Gregory Gustave Van Mol as a director on 2025-03-19

View Document

07/02/257 February 2025 Registration of charge 109721180002, created on 2025-01-31

View Document

18/01/2518 January 2025 Compulsory strike-off action has been discontinued

View Document

18/01/2518 January 2025 Compulsory strike-off action has been discontinued

View Document

17/01/2517 January 2025 Registered office address changed from PO Box 4385 10972118 - Companies House Default Address Cardiff CF14 8LH to 10 Delius Drive Tonbridge Kent TN10 4DN on 2025-01-17

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2023-09-30

View Document

21/10/2421 October 2024 Registered office address changed to PO Box 4385, 10972118 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-21

View Document

21/10/2421 October 2024

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

17/04/2417 April 2024 Registered office address changed from 10 Delius Drive Tonbridge TN10 4DN England to 7 Bell Yard Bell Yard London WC2A 2JR on 2024-04-17

View Document

08/03/248 March 2024 Registration of charge 109721180001, created on 2024-03-07

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2021-09-30

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

04/10/224 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 Compulsory strike-off action has been discontinued

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/12/2022 December 2020 DISS40 (DISS40(SOAD))

View Document

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

15/12/2015 December 2020 FIRST GAZETTE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/11/1916 November 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

16/11/1916 November 2019 DIRECTOR APPOINTED MR GREGORY GUSTAVE VAN MOL

View Document

16/11/1916 November 2019 REGISTERED OFFICE CHANGED ON 16/11/2019 FROM 14A CHOURCH LANE ESTATE CHURCH LANE PLUMMERS PLAIN HORSHAM RH13 6LU ENGLAND

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM UNIT 17 CHURCH LANE ESTATE CHURCH LANE PLUMMERS PLAIN RH13 6LU UNITED KINGDOM

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/08/199 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

19/01/1919 January 2019 DISS40 (DISS40(SOAD))

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1720 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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