About

Registered Number: 05365967
Date of Incorporation: 16/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 10 Chichester Close, Wicklands Avenue, Saltdean, Brighton, BN2 8LL

 

Chichester Close Saltdean Rtm Company Ltd was registered on 16 February 2005, it's status is listed as "Active". The current directors of this company are listed as Hazell, Kim Martine, Hazell, Kim Martine, Nowell, Matthew John, Bell, Priscilla Mary, Braithwaite, David, Brown, Karen, Cooper, Sean, Corfield, Emma Elizabeth, Cotton, Barry John Howard, Hillis, Iain, Maugherman, Timothy Alan, Rimmer, Martin, Tighe, Caroline Ann, Wood, Michael Albert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAZELL, Kim Martine 29 October 2014 - 1
NOWELL, Matthew John 01 May 2012 - 1
BELL, Priscilla Mary 30 January 2006 29 May 2012 1
BRAITHWAITE, David 05 May 2005 30 January 2006 1
BROWN, Karen 05 May 2005 30 January 2006 1
COOPER, Sean 25 May 2005 30 January 2006 1
CORFIELD, Emma Elizabeth 16 January 2008 13 November 2008 1
COTTON, Barry John Howard 23 February 2011 01 February 2019 1
HILLIS, Iain 30 January 2006 15 October 2006 1
MAUGHERMAN, Timothy Alan 15 October 2006 13 November 2008 1
RIMMER, Martin 05 May 2005 29 September 2006 1
TIGHE, Caroline Ann 05 May 2005 23 February 2011 1
WOOD, Michael Albert 14 October 2007 29 May 2012 1
Secretary Name Appointed Resigned Total Appointments
HAZELL, Kim Martine 29 October 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 April 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 06 May 2019
CS01 - N/A 10 February 2019
TM01 - Termination of appointment of director 10 February 2019
AA - Annual Accounts 12 June 2018
CS01 - N/A 17 February 2018
AA - Annual Accounts 19 June 2017
CS01 - N/A 19 February 2017
AAMD - Amended Accounts 19 May 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 24 February 2016
AP01 - Appointment of director 17 November 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 27 February 2015
TM02 - Termination of appointment of secretary 12 December 2014
AP03 - Appointment of secretary 12 December 2014
TM01 - Termination of appointment of director 12 December 2014
AD01 - Change of registered office address 12 December 2014
TM01 - Termination of appointment of director 12 December 2014
AA - Annual Accounts 18 July 2014
AAMD - Amended Accounts 18 July 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 05 March 2013
AP01 - Appointment of director 18 June 2012
AA - Annual Accounts 12 June 2012
AP01 - Appointment of director 08 June 2012
TM01 - Termination of appointment of director 07 June 2012
TM01 - Termination of appointment of director 07 June 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 08 June 2011
AD01 - Change of registered office address 06 June 2011
AR01 - Annual Return 07 March 2011
TM01 - Termination of appointment of director 07 March 2011
AP01 - Appointment of director 06 March 2011
TM01 - Termination of appointment of director 25 February 2011
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 17 April 2009
363a - Annual Return 08 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
287 - Change in situation or address of Registered Office 08 April 2009
353 - Register of members 08 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
363s - Annual Return 04 August 2008
287 - Change in situation or address of Registered Office 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 15 February 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288b - Notice of resignation of directors or secretaries 01 January 2007
288b - Notice of resignation of directors or secretaries 02 October 2006
AA - Annual Accounts 20 March 2006
363a - Annual Return 14 March 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288a - Notice of appointment of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
225 - Change of Accounting Reference Date 13 June 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
NEWINC - New incorporation documents 16 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.