This company is commonly known as Chalet Sorbier Limited. The company was founded 26 years ago and was given the registration number 03437466. The firm's registered office is in HAILSHAM. You can find them at 30-34 North Street, , Hailsham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CHALET SORBIER LIMITED |
---|---|---|
Company Number | : | 03437466 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 1997 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30-34 North Street, Hailsham, England, BN27 1DW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Holly Cottage, La Rue Du Crocquet, St Brelade, Jersey, JE3 8BZ | Director | 20 October 1997 | Active |
30-34, North Street, Hailsham, England, BN27 1DW | Secretary | 26 February 2008 | Active |
Harbour Reach Rue De Carteret, St Helier, Jersey, JE4 8TY | Corporate Secretary | 20 October 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 22 September 1997 | Active |
Waverley Farm, Le Mont Arthur, St Brelade, JE3 8AH | Director | 20 October 1997 | Active |
30-34, North Street, Hailsham, England, BN27 1DW | Director | 20 October 1997 | Active |
Mi-Roca Farm, La Rue Des Niemes, St Peter, Jersey, JE3 7FF | Director | 31 August 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 22 September 1997 | Active |
Mrs Stephanie Sprigings | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30-34, North Street, Hailsham, England, BN27 1DW |
Nature of control | : |
|
Mrs Rose Anne Avril Mitchell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Country of residence | : | Jersey |
Address | : | Holly Cottage, La Rue Du Crocquet, St. Brelade, Jersey, JE3 8BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Officers | Termination secretary company with name termination date. | Download |
2022-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-27 | Officers | Change person director company with change date. | Download |
2020-04-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Officers | Change person director company with change date. | Download |
2019-09-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-05 | Officers | Change person secretary company with change date. | Download |
2018-11-05 | Address | Change registered office address company with date old address new address. | Download |
2017-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.