Advanced company searchLink opens in new window

CHILSTON PARK LIMITED

Company number 03133980

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 May 1997 AA Full accounts made up to 30 December 1996
24 Feb 1997 403a Declaration of satisfaction of mortgage/charge
03 Feb 1997 353a Location of register of members (non legible)
19 Jan 1997 363s Return made up to 29/11/96; full list of members
14 Jan 1997 AUD Auditor's resignation
13 Jan 1997 AUD Auditor's resignation
10 Jan 1997 288a New director appointed
09 Jan 1997 288a New director appointed
06 Jan 1997 225 Accounting reference date shortened from 30/04/97 to 31/12/96
06 Jan 1997 287 Registered office changed on 06/01/97 from: chilston park country house hotel sandway lenham maidstone kent ME17 2BE
06 Jan 1997 288a New secretary appointed
06 Jan 1997 288a New director appointed
06 Jan 1997 288b Secretary resigned;director resigned
06 Jan 1997 288b Director resigned
11 Jul 1996 224 Accounting reference date notified as 30/04
24 Jan 1996 88(2)R Ad 19/12/95--------- £ si 1911998@1=1911998 £ ic 2/1912000
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 19/12/95--------- £ si 1911998@1=1911998 £ ic 2/1912000
17 Jan 1996 395 Particulars of mortgage/charge
15 Dec 1995 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
15 Dec 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
15 Dec 1995 123 £ nc 100/2200000 13/12/95
15 Dec 1995 288 Director resigned;new director appointed
15 Dec 1995 288 Secretary resigned;new secretary appointed;new director appointed
11 Dec 1995 287 Registered office changed on 11/12/95 from: chilston park hotel sandway lenham maidstone kent ME17 2BE
01 Dec 1995 287 Registered office changed on 01/12/95 from: rutland house 148 edmund street birmingham west midlands B3 2JR
29 Nov 1995 NEWINC Incorporation