CHASE OF CHICHESTER LIMITED

Company Documents

DateDescription
30/01/2430 January 2024 Order of court to wind up

View Document

03/07/233 July 2023 Registered office address changed from 105-111 Euston Street London NW1 2EW England to 173a Kingston Road Ewell Epsom KT19 0AA on 2023-07-03

View Document

24/04/2324 April 2023 Micro company accounts made up to 2022-06-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM WESLEY HOUSE BULL HILL LEATHERHEAD KT22 7AH ENGLAND

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

11/03/2011 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HC CONSTRUCTION GROUP LTD

View Document

24/02/2024 February 2020 CESSATION OF DAVID ARTHUR BREWIN AS A PSC

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM 602-604 KINGSTON ROAD LONDON SW20 8DN

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

26/07/1926 July 2019 PREVSHO FROM 31/07/2019 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR BREWIN / 20/06/2019

View Document

21/06/1921 June 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID ARTHUR BREWIN / 20/06/2019

View Document

21/06/1921 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ARTHUR BREWIN / 20/06/2019

View Document

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL STEPHEN COMBES / 20/06/2019

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

16/06/1616 June 2016 SECRETARY APPOINTED MR DAVID ARTHUR BREWIN

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR STUART ALBONE

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, SECRETARY PHILOMENA ALBONE

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/01/169 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/02/1522 February 2015 REGISTERED OFFICE CHANGED ON 22/02/2015 FROM LITTLE BARKHAM FARM PILTDOWN UCKFIELD EAST SUSSEX TN22 3XL

View Document

12/01/1512 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/01/1411 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

11/01/1411 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL STEPHEN COMBES / 20/08/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/01/138 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

10/09/1210 September 2012 DIRECTOR APPOINTED DANIEL STEPHEN COMBES

View Document

10/09/1210 September 2012 DIRECTOR APPOINTED MR DAVID ARTHUR BREWIN

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/01/1217 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/01/1110 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/01/1013 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM UNIT 3 THE GRANGE CHURCH ROAD NORTH MUNDHAM CHICHESTER WEST SUSSEX PO20 1JQ

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

24/01/0424 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/07/03

View Document

18/08/0318 August 2003 REGISTERED OFFICE CHANGED ON 18/08/03 FROM: CHARTER COURT, THIRD AVENUE SOUTHAMPTON HAMPSHIRE SO15 0LE

View Document

04/07/034 July 2003 SECRETARY RESIGNED

View Document

04/07/034 July 2003 NEW SECRETARY APPOINTED

View Document

05/02/035 February 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 NEW SECRETARY APPOINTED

View Document

05/02/035 February 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 SECRETARY RESIGNED

View Document

05/02/035 February 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information