CHICHESTER ACCESS GROUP

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

14/11/2314 November 2023 Confirmation statement made on 2022-08-23 with no updates

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

13/01/2313 January 2023 Compulsory strike-off action has been discontinued

View Document

13/01/2313 January 2023 Compulsory strike-off action has been discontinued

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-09 with no updates

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

19/01/1719 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

18/11/1518 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

30/08/1530 August 2015 06/07/15 NO MEMBER LIST

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, SECRETARY ROLAND HIGGINS

View Document

22/08/1422 August 2014 SAIL ADDRESS CHANGED FROM: BAY TREE COTTAGE THE FLEET FITTLEWORTH PULBOROUGH WEST SUSSEX RH20 1HS ENGLAND

View Document

22/08/1422 August 2014 SAIL ADDRESS CHANGED FROM: GREENACRE GOODWOOD GARDENS RUNCTON CHICHESTER WEST SUSSEX PO20 1SP ENGLAND

View Document

22/08/1422 August 2014 06/07/14 NO MEMBER LIST

View Document

22/08/1422 August 2014 SECRETARY'S CHANGE OF PARTICULARS / ROLAND MARSHALL HIGGINS / 12/08/2014

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANNA HOSE

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROLAND HIGGINS

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR YANN HENCHLEY

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANNA HOSE

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROLAND HIGGINS

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR YANN HENCHLEY

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/12/1318 December 2013 PREVSHO FROM 31/07/2013 TO 31/03/2013

View Document

29/07/1329 July 2013 06/07/13 NO MEMBER LIST

View Document

26/07/1326 July 2013 SAIL ADDRESS CREATED

View Document

26/07/1326 July 2013 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/05/135 May 2013 DIRECTOR APPOINTED MRS ANNA MARGARETHA HOSE

View Document

05/05/135 May 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA TEASDALE

View Document

02/05/132 May 2013 DIRECTOR APPOINTED NIGEL BOWERS

View Document

02/05/132 May 2013 DIRECTOR APPOINTED LESLIE DAVID RIBBENS

View Document

02/05/132 May 2013 DIRECTOR APPOINTED PHILLIPA MARY HOOLEY

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/07/126 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information