About

Registered Number: 04414811
Date of Incorporation: 11/04/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 19-21 Swan Street, West Malling, Kent, ME19 6JU

 

Simon Chaudoir Ltd was founded on 11 April 2002 with its registered office in West Malling, Kent. There are 2 directors listed as Chaudoir, Claire Louise, Chaudoir, Simon for Simon Chaudoir Ltd. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAUDOIR, Claire Louise 11 April 2002 - 1
CHAUDOIR, Simon 11 April 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
RESOLUTIONS - N/A 15 June 2020
MA - Memorandum and Articles 15 June 2020
CS01 - N/A 11 May 2020
PSC04 - N/A 30 January 2020
PSC04 - N/A 30 January 2020
CH01 - Change of particulars for director 03 December 2019
CH01 - Change of particulars for director 03 December 2019
AA - Annual Accounts 12 September 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 09 October 2018
CH01 - Change of particulars for director 23 August 2018
CH01 - Change of particulars for director 23 August 2018
CH03 - Change of particulars for secretary 23 August 2018
PSC04 - N/A 23 August 2018
PSC04 - N/A 23 August 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 01 October 2014
AA01 - Change of accounting reference date 30 June 2014
AR01 - Annual Return 21 May 2014
AD01 - Change of registered office address 28 April 2014
AA - Annual Accounts 11 November 2013
AD01 - Change of registered office address 30 October 2013
AR01 - Annual Return 13 May 2013
CH03 - Change of particulars for secretary 13 May 2013
CH01 - Change of particulars for director 13 May 2013
CH01 - Change of particulars for director 13 May 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 26 June 2012
CH03 - Change of particulars for secretary 26 June 2012
CH01 - Change of particulars for director 26 June 2012
CH01 - Change of particulars for director 26 June 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 13 May 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 22 April 2009
AA - Annual Accounts 18 February 2009
363s - Annual Return 07 May 2008
AA - Annual Accounts 26 February 2008
363s - Annual Return 28 April 2007
AA - Annual Accounts 26 February 2007
287 - Change in situation or address of Registered Office 14 July 2006
363s - Annual Return 23 June 2006
287 - Change in situation or address of Registered Office 19 June 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 28 April 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 08 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
NEWINC - New incorporation documents 11 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.