About

Registered Number: 05991264
Date of Incorporation: 07/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: WHITE & SONS, 104 High Street, Dorking, Surrey, RH4 1AZ

 

Chestnut Court (Horley) Ltd was founded on 07 November 2006. There are 2 directors listed for this company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDING, Paul Bernard 01 February 2008 - 1
WATKINS, Simon Nelson 01 February 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 February 2020
CS01 - N/A 07 November 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 09 November 2017
CH01 - Change of particulars for director 14 September 2017
CH01 - Change of particulars for director 14 September 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 16 May 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 16 November 2011
AD01 - Change of registered office address 16 November 2011
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 25 August 2010
AA01 - Change of accounting reference date 08 June 2010
TM02 - Termination of appointment of secretary 15 February 2010
AD01 - Change of registered office address 15 February 2010
AR01 - Annual Return 12 November 2009
CH04 - Change of particulars for corporate secretary 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 24 August 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
363a - Annual Return 05 December 2008
287 - Change in situation or address of Registered Office 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 14 January 2008
288a - Notice of appointment of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
NEWINC - New incorporation documents 07 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.