CHILCOTE MANAGEMENT LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

23/07/2523 July 2025 NewAppointment of Mr Kevin Metivier as a director on 2025-07-22

View Document

14/04/2514 April 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

23/01/2423 January 2024 Micro company accounts made up to 2023-10-31

View Document

20/12/2320 December 2023 Appointment of Mr Robin Edwin Tesselment as a director on 2023-11-15

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

06/04/236 April 2023 Termination of appointment of Robert Holloway as a director on 2023-04-04

View Document

13/01/2313 January 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/05/2210 May 2022 Appointment of Miss Megan Louise Coleman as a director on 2022-05-10

View Document

03/03/223 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

12/01/2212 January 2022 Appointment of Mr Raymond Smith as a director on 2021-10-20

View Document

20/02/2120 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

28/01/2128 January 2021 REGISTERED OFFICE CHANGED ON 28/01/2021 FROM ORIGIN TWO 106 HIGH STREET CRAWLEY WEST SUSSEX RH10 1BF

View Document

28/01/2128 January 2021 APPOINTMENT TERMINATED, DIRECTOR STANLEY KILBEY

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON ATKINS

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

07/01/207 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

02/08/182 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, SECRETARY SIMON ATKINS

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED STANLEY WILLIAM KILBEY

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE TAYLOR / 28/11/2015

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PATRICK ATKINS / 28/11/2015

View Document

28/01/1628 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JAMES MARRIAGE / 28/11/2015

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, SECRETARY LAURENCE TAYLOR

View Document

28/01/1528 January 2015 SECRETARY APPOINTED MR SIMON ATKINS

View Document

28/01/1528 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

24/01/1524 January 2015 APPOINTMENT TERMINATED, SECRETARY LAWRENCE TAYLOR

View Document

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM INNOVIS HOUSE 108 HIGH STREET CRAWLEY WEST SUSSEX RH10 1AS

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/10/1414 October 2014 DIRECTOR APPOINTED AMANDA DELANEY

View Document

17/04/1417 April 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

22/01/1422 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

22/01/1422 January 2014 SECRETARY'S CHANGE OF PARTICULARS / LAWRENCE EDWARD TAYLOR / 20/12/2013

View Document

08/05/138 May 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

11/01/1311 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

11/05/1211 May 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

16/01/1216 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, SECRETARY LAURENCE TAYLOR

View Document

01/12/111 December 2011 DIRECTOR APPOINTED SIMON ATKINS

View Document

01/12/111 December 2011 TERMINATE DIR APPOINTMENT

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR LINDA PEARSON

View Document

01/12/111 December 2011 DIRECTOR APPOINTED PHILLIP JAMES MARRIAGE

View Document

01/12/111 December 2011 SECRETARY APPOINTED LAURENCE EDWARD TAYLOR

View Document

14/10/1114 October 2011 SECRETARY APPOINTED LAWRENCE EDWARD TAYLOR

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR MICHEL JORDAN

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, SECRETARY MICHEL JORDAN

View Document

20/05/1120 May 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

18/01/1118 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN DAVISON

View Document

07/04/107 April 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

15/03/1015 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED LINDA CAROL PEARSON

View Document

09/02/109 February 2010 SECRETARY APPOINTED MICHEL HUMFREY JORDAN

View Document

03/02/103 February 2010 DIRECTOR APPOINTED LAURENCE TAYLOR

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER NELSON

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR BILL JOLLIFFE

View Document

17/07/0917 July 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR ALISON SUZAN

View Document

01/02/091 February 2009 DIRECTOR APPOINTED MICHEL HUMFREY JORDAN

View Document

08/01/098 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/2008 FROM CLAREMONT HOUSE 95 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XE

View Document

13/08/0813 August 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM STONEHAM HOUSE 17 SCARBROOK ROAD CROYDON CR0 1SQ

View Document

08/01/088 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

03/03/073 March 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

09/12/069 December 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

06/09/046 September 2004 DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

22/07/0322 July 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

12/02/0212 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

24/12/9924 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

12/03/9912 March 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 DIRECTOR RESIGNED

View Document

12/05/9812 May 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

26/02/9826 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 DIRECTOR RESIGNED

View Document

07/01/987 January 1998 NEW DIRECTOR APPOINTED

View Document

31/07/9731 July 1997 DIRECTOR RESIGNED

View Document

25/03/9725 March 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

30/07/9630 July 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

14/02/9614 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

11/05/9511 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

03/04/953 April 1995 DIRECTOR RESIGNED

View Document

14/02/9514 February 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

14/02/9514 February 1995 DIRECTOR RESIGNED

View Document

14/02/9514 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

14/02/9514 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/07/9427 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

21/04/9421 April 1994 NEW DIRECTOR APPOINTED

View Document

21/04/9421 April 1994 NEW DIRECTOR APPOINTED

View Document

21/04/9421 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9411 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

12/11/9312 November 1993 DIRECTOR RESIGNED

View Document

12/11/9312 November 1993 DIRECTOR RESIGNED

View Document

19/08/9319 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

09/02/939 February 1993 RETURN MADE UP TO 31/12/92; CHANGE OF MEMBERS

View Document

19/10/9219 October 1992 DIRECTOR RESIGNED

View Document

19/10/9219 October 1992 DIRECTOR RESIGNED

View Document

11/09/9211 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

06/02/926 February 1992 RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS

View Document

01/11/911 November 1991 NEW DIRECTOR APPOINTED

View Document

23/10/9123 October 1991 NEW DIRECTOR APPOINTED

View Document

23/10/9123 October 1991 NEW DIRECTOR APPOINTED

View Document

23/10/9123 October 1991 NEW DIRECTOR APPOINTED

View Document

01/07/911 July 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

30/04/9130 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

23/04/9123 April 1991 DIRECTOR RESIGNED

View Document

23/04/9123 April 1991 DIRECTOR RESIGNED

View Document

03/05/903 May 1990 NEW DIRECTOR APPOINTED

View Document

18/04/9018 April 1990 DIRECTOR RESIGNED

View Document

12/04/9012 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

09/02/909 February 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

06/07/896 July 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

27/04/8927 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

14/02/8914 February 1989 REGISTERED OFFICE CHANGED ON 14/02/89 FROM: 28 WELLESLEY ROAD CROYDON CR9 2BP

View Document

16/12/8816 December 1988 EXEMPTION FROM APPOINTING AUDITORS 080687

View Document

16/12/8816 December 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

16/12/8816 December 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/87

View Document

16/12/8816 December 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

14/09/8814 September 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

29/03/8829 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

05/01/885 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/885 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/885 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/885 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/885 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/8716 August 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

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