Based in Polegate in East Sussex, P J Chaffin Ltd was established in 2006, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. There are 7 directors listed as Brazendale, Christopher David, Burks, Thomas Richard, Hale, Pauline, Andrews, Grant Alexander Dominic, Boyle, Lorraine Ann, Coltart, Kevin Bruce, Hale, Philip Hilbert for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRAZENDALE, Christopher David | 16 August 2019 | - | 1 |
BURKS, Thomas Richard | 24 November 2016 | - | 1 |
ANDREWS, Grant Alexander Dominic | 05 November 2010 | 01 August 2014 | 1 |
BOYLE, Lorraine Ann | 24 November 2016 | 01 May 2018 | 1 |
COLTART, Kevin Bruce | 18 September 2006 | 18 December 2006 | 1 |
HALE, Philip Hilbert | 18 September 2006 | 16 August 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALE, Pauline | 20 March 2009 | 16 August 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 September 2020 | |
AA - Annual Accounts | 02 September 2020 | |
PSC02 - N/A | 19 September 2019 | |
TM01 - Termination of appointment of director | 19 September 2019 | |
PSC07 - N/A | 19 September 2019 | |
TM02 - Termination of appointment of secretary | 19 September 2019 | |
TM01 - Termination of appointment of director | 19 September 2019 | |
AP01 - Appointment of director | 19 September 2019 | |
CH01 - Change of particulars for director | 19 September 2019 | |
CS01 - N/A | 04 July 2019 | |
AA - Annual Accounts | 11 June 2019 | |
CS01 - N/A | 03 July 2018 | |
TM01 - Termination of appointment of director | 01 May 2018 | |
AA - Annual Accounts | 20 April 2018 | |
MR04 - N/A | 05 January 2018 | |
PSC01 - N/A | 13 July 2017 | |
CS01 - N/A | 06 July 2017 | |
AA - Annual Accounts | 23 June 2017 | |
MR01 - N/A | 19 April 2017 | |
AP01 - Appointment of director | 24 November 2016 | |
AP01 - Appointment of director | 24 November 2016 | |
AP01 - Appointment of director | 23 November 2016 | |
AR01 - Annual Return | 14 July 2016 | |
AA - Annual Accounts | 03 June 2016 | |
RESOLUTIONS - N/A | 09 September 2015 | |
SH06 - Notice of cancellation of shares | 09 September 2015 | |
SH03 - Return of purchase of own shares | 09 September 2015 | |
AR01 - Annual Return | 11 August 2015 | |
AA - Annual Accounts | 19 May 2015 | |
TM01 - Termination of appointment of director | 23 February 2015 | |
AR01 - Annual Return | 30 July 2014 | |
AA - Annual Accounts | 12 June 2014 | |
AR01 - Annual Return | 23 July 2013 | |
AA - Annual Accounts | 05 April 2013 | |
AR01 - Annual Return | 31 July 2012 | |
AA - Annual Accounts | 02 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 February 2012 | |
AR01 - Annual Return | 27 July 2011 | |
CH03 - Change of particulars for secretary | 26 July 2011 | |
CH01 - Change of particulars for director | 26 July 2011 | |
CH01 - Change of particulars for director | 26 July 2011 | |
RESOLUTIONS - N/A | 25 May 2011 | |
CC04 - Statement of companies objects | 25 May 2011 | |
AA - Annual Accounts | 24 May 2011 | |
AP01 - Appointment of director | 29 November 2010 | |
AR01 - Annual Return | 12 August 2010 | |
AA - Annual Accounts | 27 May 2010 | |
MG01 - Particulars of a mortgage or charge | 01 April 2010 | |
363a - Annual Return | 05 August 2009 | |
353 - Register of members | 04 August 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 04 August 2009 | |
287 - Change in situation or address of Registered Office | 04 August 2009 | |
AA - Annual Accounts | 27 May 2009 | |
288b - Notice of resignation of directors or secretaries | 02 April 2009 | |
288a - Notice of appointment of directors or secretaries | 02 April 2009 | |
363a - Annual Return | 05 August 2008 | |
AA - Annual Accounts | 25 April 2008 | |
225 - Change of Accounting Reference Date | 12 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 August 2007 | |
363a - Annual Return | 16 August 2007 | |
395 - Particulars of a mortgage or charge | 12 January 2007 | |
288b - Notice of resignation of directors or secretaries | 08 January 2007 | |
288a - Notice of appointment of directors or secretaries | 19 October 2006 | |
288a - Notice of appointment of directors or secretaries | 19 October 2006 | |
288a - Notice of appointment of directors or secretaries | 19 October 2006 | |
288b - Notice of resignation of directors or secretaries | 25 July 2006 | |
288b - Notice of resignation of directors or secretaries | 25 July 2006 | |
NEWINC - New incorporation documents | 21 July 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 September 2016 | Fully Satisfied |
N/A |
Rent deposit deed | 29 March 2010 | Fully Satisfied |
N/A |
Debenture | 10 January 2007 | Outstanding |
N/A |