About

Registered Number: 06774939
Date of Incorporation: 17/12/2008 (15 years and 4 months ago)
Company Status: Active
Registered Address: The Old Courthouse, Union Road, Farnham, GU9 7PT

 

Founded in 2008, Chew Valley Gazette Publishing Ltd are based in Farnham, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Fyfield, Kathryn Louise, Pusey, Amanda Jane, Yates, Susan Ruth for the organisation at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FYFIELD, Kathryn Louise 13 June 2014 07 July 2015 1
PUSEY, Amanda Jane 08 July 2015 10 January 2019 1
YATES, Susan Ruth 11 December 2009 12 June 2014 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 04 January 2020
CS01 - N/A 14 February 2019
CH03 - Change of particulars for secretary 12 February 2019
TM02 - Termination of appointment of secretary 30 January 2019
AA - Annual Accounts 02 January 2019
AP01 - Appointment of director 12 October 2018
TM01 - Termination of appointment of director 20 September 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 20 December 2017
PSC04 - N/A 19 December 2017
CH01 - Change of particulars for director 19 December 2017
PSC01 - N/A 07 August 2017
CH01 - Change of particulars for director 08 February 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 25 January 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 January 2016
AA - Annual Accounts 23 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2015
TM02 - Termination of appointment of secretary 21 July 2015
AP03 - Appointment of secretary 21 July 2015
TM01 - Termination of appointment of director 21 July 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 22 December 2014
AP01 - Appointment of director 11 July 2014
AP03 - Appointment of secretary 11 July 2014
TM02 - Termination of appointment of secretary 30 June 2014
TM01 - Termination of appointment of director 27 June 2014
TM01 - Termination of appointment of director 05 June 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 11 December 2012
CH01 - Change of particulars for director 25 September 2012
CH01 - Change of particulars for director 25 September 2012
CH01 - Change of particulars for director 25 September 2012
CH03 - Change of particulars for secretary 25 September 2012
CH01 - Change of particulars for director 25 September 2012
AP01 - Appointment of director 11 January 2012
AP01 - Appointment of director 11 January 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 02 January 2012
CERTNM - Change of name certificate 13 December 2011
CONNOT - N/A 13 December 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 22 December 2009
AP03 - Appointment of secretary 21 December 2009
AA01 - Change of accounting reference date 15 December 2009
NEWINC - New incorporation documents 17 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.