Chess Dynamics Ltd was founded on 09 December 1999 and has its registered office in Horsham, West Sussex, it's status at Companies House is "Active". There are 6 directors listed as Bilkhu, Sarita Kaur, Tuddenham, David Alan, Walther, Simon, Ward, Andrew Philip, Poole, Gregory John, Ward, Andrew Philip for the business at Companies House. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TUDDENHAM, David Alan | 08 October 2014 | - | 1 |
POOLE, Gregory John | 11 November 2005 | 12 December 2018 | 1 |
WARD, Andrew Philip | 26 January 2011 | 12 December 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BILKHU, Sarita Kaur | 18 January 2019 | - | 1 |
WALTHER, Simon | 12 December 2018 | 18 January 2019 | 1 |
WARD, Andrew Philip | 05 October 2009 | 12 December 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 March 2020 | |
CS01 - N/A | 09 December 2019 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 05 August 2019 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 05 August 2019 | |
AD01 - Change of registered office address | 04 June 2019 | |
PSC05 - N/A | 05 March 2019 | |
MR04 - N/A | 06 February 2019 | |
MR01 - N/A | 22 January 2019 | |
TM01 - Termination of appointment of director | 21 January 2019 | |
AP03 - Appointment of secretary | 18 January 2019 | |
TM02 - Termination of appointment of secretary | 18 January 2019 | |
RESOLUTIONS - N/A | 17 January 2019 | |
PSC07 - N/A | 09 January 2019 | |
TM01 - Termination of appointment of director | 09 January 2019 | |
MR04 - N/A | 09 January 2019 | |
MR04 - N/A | 09 January 2019 | |
PSC07 - N/A | 08 January 2019 | |
PSC07 - N/A | 08 January 2019 | |
CS01 - N/A | 08 January 2019 | |
AD01 - Change of registered office address | 12 December 2018 | |
TM01 - Termination of appointment of director | 12 December 2018 | |
TM02 - Termination of appointment of secretary | 12 December 2018 | |
AP03 - Appointment of secretary | 12 December 2018 | |
AP01 - Appointment of director | 12 December 2018 | |
AP01 - Appointment of director | 12 December 2018 | |
PSC02 - N/A | 02 November 2018 | |
AA - Annual Accounts | 22 October 2018 | |
RESOLUTIONS - N/A | 12 March 2018 | |
CS01 - N/A | 12 December 2017 | |
AA - Annual Accounts | 21 August 2017 | |
CS01 - N/A | 13 December 2016 | |
MR05 - N/A | 08 December 2016 | |
MR04 - N/A | 08 December 2016 | |
MR01 - N/A | 03 November 2016 | |
MR04 - N/A | 14 October 2016 | |
AA - Annual Accounts | 05 September 2016 | |
CH01 - Change of particulars for director | 22 June 2016 | |
AA - Annual Accounts | 27 January 2016 | |
AR01 - Annual Return | 10 December 2015 | |
CH01 - Change of particulars for director | 10 December 2015 | |
MR01 - N/A | 02 September 2015 | |
MR01 - N/A | 11 February 2015 | |
AA - Annual Accounts | 02 February 2015 | |
AR01 - Annual Return | 22 January 2015 | |
AP01 - Appointment of director | 09 October 2014 | |
AR01 - Annual Return | 11 December 2013 | |
CH01 - Change of particulars for director | 11 December 2013 | |
CH01 - Change of particulars for director | 11 December 2013 | |
CH03 - Change of particulars for secretary | 11 December 2013 | |
AA - Annual Accounts | 09 October 2013 | |
AR01 - Annual Return | 14 December 2012 | |
AA - Annual Accounts | 11 September 2012 | |
AR01 - Annual Return | 22 December 2011 | |
AA - Annual Accounts | 21 September 2011 | |
AD01 - Change of registered office address | 27 January 2011 | |
AP01 - Appointment of director | 26 January 2011 | |
AR01 - Annual Return | 15 December 2010 | |
AA - Annual Accounts | 17 September 2010 | |
AUD - Auditor's letter of resignation | 01 March 2010 | |
AR01 - Annual Return | 23 December 2009 | |
CH01 - Change of particulars for director | 23 December 2009 | |
CH01 - Change of particulars for director | 23 December 2009 | |
AD01 - Change of registered office address | 27 October 2009 | |
AP03 - Appointment of secretary | 07 October 2009 | |
TM02 - Termination of appointment of secretary | 07 October 2009 | |
AA - Annual Accounts | 08 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 January 2009 | |
363a - Annual Return | 08 January 2009 | |
AA - Annual Accounts | 02 December 2008 | |
AUD - Auditor's letter of resignation | 23 July 2008 | |
395 - Particulars of a mortgage or charge | 02 July 2008 | |
287 - Change in situation or address of Registered Office | 19 June 2008 | |
363a - Annual Return | 17 December 2007 | |
AA - Annual Accounts | 19 November 2007 | |
AA - Annual Accounts | 19 February 2007 | |
363a - Annual Return | 08 January 2007 | |
395 - Particulars of a mortgage or charge | 17 October 2006 | |
AA - Annual Accounts | 02 March 2006 | |
363a - Annual Return | 09 December 2005 | |
288a - Notice of appointment of directors or secretaries | 22 November 2005 | |
363s - Annual Return | 08 September 2005 | |
363s - Annual Return | 17 December 2004 | |
AA - Annual Accounts | 12 July 2004 | |
363s - Annual Return | 23 December 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 July 2003 | |
AA - Annual Accounts | 25 July 2003 | |
CERTNM - Change of name certificate | 13 February 2003 | |
363s - Annual Return | 09 December 2002 | |
363s - Annual Return | 05 September 2002 | |
AA - Annual Accounts | 06 July 2002 | |
AA - Annual Accounts | 03 December 2001 | |
363s - Annual Return | 09 January 2001 | |
225 - Change of Accounting Reference Date | 09 January 2001 | |
288b - Notice of resignation of directors or secretaries | 09 December 1999 | |
NEWINC - New incorporation documents | 09 December 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 January 2019 | Outstanding |
N/A |
A registered charge | 21 October 2016 | Fully Satisfied |
N/A |
A registered charge | 26 August 2015 | Fully Satisfied |
N/A |
A registered charge | 06 February 2015 | Fully Satisfied |
N/A |
Debenture | 23 June 2008 | Fully Satisfied |
N/A |
Debenture | 07 October 2006 | Fully Satisfied |
N/A |