About

Registered Number: 04409137
Date of Incorporation: 04/04/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: King's Court Ground Floor Of King's Court, East Grinstead Road, North Chailey, Lewes, East Sussex, BN8 4DH,

 

Chailey Heritage Enterprise Centre was established in 2002, it's status at Companies House is "Active". The organisation has 8 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANCIS, Samantha 24 July 2019 - 1
SENTANCE, Paul Roger 10 October 2013 - 1
SMITH, John Roughton 25 April 2006 - 1
BARBER, Graham 07 June 2012 13 January 2018 1
HAWKES, Michael Sydney 04 April 2002 02 January 2006 1
LANGDON, Eric Clifford 04 April 2002 20 September 2002 1
PECKHAM, Julia 29 October 2003 07 June 2012 1
SCHUELER, Peter Michael David 21 January 2003 14 July 2005 1

Filing History

Document Type Date
AA - Annual Accounts 14 May 2020
CS01 - N/A 10 April 2020
PSC01 - N/A 10 April 2020
AD01 - Change of registered office address 24 September 2019
AP01 - Appointment of director 02 August 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 23 May 2018
CS01 - N/A 09 April 2018
PSC07 - N/A 16 February 2018
TM01 - Termination of appointment of director 16 February 2018
AA - Annual Accounts 24 May 2017
CS01 - N/A 30 April 2017
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 20 April 2015
CH03 - Change of particulars for secretary 20 April 2015
CH01 - Change of particulars for director 20 April 2015
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 14 April 2014
AP01 - Appointment of director 15 October 2013
AP01 - Appointment of director 15 October 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 01 March 2013
AP01 - Appointment of director 11 July 2012
TM01 - Termination of appointment of director 11 July 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 18 April 2012
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 01 April 2011
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 05 June 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 11 June 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 31 July 2007
363a - Annual Return 26 April 2007
AA - Annual Accounts 24 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
363a - Annual Return 21 April 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
AA - Annual Accounts 19 August 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
363s - Annual Return 15 April 2005
363s - Annual Return 28 April 2004
AA - Annual Accounts 03 February 2004
288a - Notice of appointment of directors or secretaries 05 November 2003
363s - Annual Return 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
225 - Change of Accounting Reference Date 23 January 2003
288b - Notice of resignation of directors or secretaries 11 November 2002
RESOLUTIONS - N/A 31 July 2002
NEWINC - New incorporation documents 04 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.