About

Registered Number: 05346857
Date of Incorporation: 28/01/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: 31-33 Albion Place, Maidstone, Kent, ME14 5DZ

 

Chantry Headcorn Ltd was registered on 28 January 2005 with its registered office in Kent, it has a status of "Active". We don't currently know the number of employees at this organisation. The current directors of this business are listed as Stephen Hill Mid Kent Ltd, Clarke, Susan Elizabeth, Kester, Georgina, Palmar, Pauline Teresa, Rhl Secretaries Limited, Dyke, John Norman, Goodrick, Paul, Jones, Dennis Richard, Rhl Directors Limited, Sexton, John Walter, Thomason, June Eunice at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Susan Elizabeth 16 October 2012 - 1
KESTER, Georgina 20 October 2016 - 1
PALMAR, Pauline Teresa 26 October 2017 - 1
DYKE, John Norman 12 October 2011 20 October 2016 1
GOODRICK, Paul 11 April 2008 04 July 2009 1
JONES, Dennis Richard 01 December 2010 16 October 2012 1
RHL DIRECTORS LIMITED 28 January 2005 11 April 2008 1
SEXTON, John Walter 11 April 2008 12 October 2011 1
THOMASON, June Eunice 11 April 2008 26 October 2017 1
Secretary Name Appointed Resigned Total Appointments
STEPHEN HILL MID KENT LTD 04 March 2014 - 1
RHL SECRETARIES LIMITED 28 January 2005 11 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 21 May 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 18 June 2018
CS01 - N/A 06 February 2018
CH01 - Change of particulars for director 31 January 2018
CH01 - Change of particulars for director 30 January 2018
CH01 - Change of particulars for director 30 January 2018
TM01 - Termination of appointment of director 12 January 2018
AP01 - Appointment of director 12 January 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 06 February 2017
TM01 - Termination of appointment of director 21 October 2016
AP01 - Appointment of director 21 October 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 10 February 2016
CH04 - Change of particulars for corporate secretary 01 February 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 06 February 2015
CH04 - Change of particulars for corporate secretary 09 October 2014
CH01 - Change of particulars for director 24 September 2014
AA - Annual Accounts 01 May 2014
AD01 - Change of registered office address 15 April 2014
AP04 - Appointment of corporate secretary 28 March 2014
TM02 - Termination of appointment of secretary 19 March 2014
AR01 - Annual Return 28 January 2014
CH04 - Change of particulars for corporate secretary 28 January 2014
CH04 - Change of particulars for corporate secretary 06 November 2013
AD01 - Change of registered office address 16 September 2013
AA - Annual Accounts 08 August 2013
TM01 - Termination of appointment of director 01 August 2013
AP01 - Appointment of director 01 August 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 20 March 2012
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 March 2012
AP01 - Appointment of director 08 November 2011
TM01 - Termination of appointment of director 03 November 2011
AA - Annual Accounts 13 September 2011
SH01 - Return of Allotment of shares 31 August 2011
AR01 - Annual Return 04 February 2011
AP01 - Appointment of director 13 December 2010
AA - Annual Accounts 23 August 2010
TM01 - Termination of appointment of director 26 March 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH04 - Change of particulars for corporate secretary 04 February 2010
AA - Annual Accounts 03 August 2009
287 - Change in situation or address of Registered Office 17 April 2009
363a - Annual Return 01 April 2009
288a - Notice of appointment of directors or secretaries 19 December 2008
288b - Notice of resignation of directors or secretaries 19 December 2008
225 - Change of Accounting Reference Date 21 October 2008
AA - Annual Accounts 29 September 2008
363s - Annual Return 26 September 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
287 - Change in situation or address of Registered Office 23 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2008
AA - Annual Accounts 20 November 2007
363s - Annual Return 02 March 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 13 March 2006
NEWINC - New incorporation documents 28 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.