About

Registered Number: 04241312
Date of Incorporation: 26/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 14 Hackwood, Robertsbridge, East Sussex, TN32 5ER

 

Having been setup in 2001, Chasington Financial Services Ltd has its registered office in East Sussex, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Chasington Financial Services Ltd. This company has 3 directors listed as Ezeghelian, Thierry, Cohen, Francois-david, Jennymark Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EZEGHELIAN, Thierry 01 May 2019 - 1
COHEN, Francois-David 25 June 2010 30 June 2011 1
JENNYMARK LTD 26 June 2004 28 October 2005 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 27 May 2019
AP01 - Appointment of director 27 May 2019
TM01 - Termination of appointment of director 27 May 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 24 October 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 08 April 2014
AP01 - Appointment of director 07 April 2014
TM01 - Termination of appointment of director 07 April 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 01 March 2013
AP01 - Appointment of director 28 February 2013
TM01 - Termination of appointment of director 28 February 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 25 January 2012
AP01 - Appointment of director 25 January 2012
TM01 - Termination of appointment of director 25 January 2012
AA - Annual Accounts 26 November 2011
AR01 - Annual Return 28 September 2011
AP01 - Appointment of director 15 August 2011
TM01 - Termination of appointment of director 15 August 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 01 November 2010
AP01 - Appointment of director 31 October 2010
TM01 - Termination of appointment of director 31 October 2010
AA - Annual Accounts 30 December 2009
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 29 September 2008
225 - Change of Accounting Reference Date 05 December 2007
363a - Annual Return 20 September 2007
363a - Annual Return 10 July 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 22 September 2006
363s - Annual Return 30 June 2006
288b - Notice of resignation of directors or secretaries 09 November 2005
288a - Notice of appointment of directors or secretaries 09 November 2005
363s - Annual Return 03 November 2005
AA - Annual Accounts 18 August 2005
363s - Annual Return 08 July 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 30 June 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
AA - Annual Accounts 09 February 2004
363s - Annual Return 17 July 2003
AA - Annual Accounts 01 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2002
363s - Annual Return 05 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
CERTNM - Change of name certificate 01 July 2002
288a - Notice of appointment of directors or secretaries 05 September 2001
NEWINC - New incorporation documents 26 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.