CHICHESTER COURT (SEAFORD) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/08/2422 August 2024 Micro company accounts made up to 2024-03-31

View Document

04/08/244 August 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/11/2312 November 2023 Micro company accounts made up to 2023-03-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/09/2216 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

24/08/2024 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/10/192 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM 4 CHICHESTER COURT PELHAM ROAD SEAFORD EAST SUSSEX BN25 1EH

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, SECRETARY STUART MORLEY

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR STUART MORLEY

View Document

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

View Document

10/07/1710 July 2017 SECRETARY APPOINTED MR PAUL TOWELL

View Document

22/04/1722 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/03/1719 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/03/1619 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

28/09/1528 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / STUART MORLEY / 26/03/2014

View Document

20/03/1520 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

05/08/145 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

09/04/149 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

07/06/137 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

03/04/133 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

05/07/125 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

08/05/128 May 2012 DIRECTOR APPOINTED PAUL EDWARD TOWELL

View Document

12/04/1212 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS OLIVINE

View Document

21/09/1121 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

23/03/1123 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

25/08/1025 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

05/04/105 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

05/04/105 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART MORLEY / 05/04/2010

View Document

05/04/105 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HENRY OLIVINE / 05/04/2010

View Document

05/04/105 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TATE / 05/04/2010

View Document

01/07/091 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

09/04/099 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

06/05/086 May 2008 RETURN MADE UP TO 19/03/08; CHANGE OF MEMBERS

View Document

17/01/0817 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: FLAT 3 CHICHESTER COURT PELHAM ROAD SEAFORD EAST SUSSEX BN25 1EH

View Document

22/10/0722 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/08/077 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/04/0618 April 2006 REGISTERED OFFICE CHANGED ON 18/04/06

View Document

18/04/0618 April 2006 NEW SECRETARY APPOINTED

View Document

18/04/0618 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 REGISTERED OFFICE CHANGED ON 18/04/06 FROM: FLAT 4 CHICHESTER COURT PELHAM ROAD SEAFORD EAST SUSSEX BN25 1EH

View Document

18/04/0618 April 2006 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/04/0618 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0531 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 DIRECTOR RESIGNED

View Document

22/09/0322 September 2003 REGISTERED OFFICE CHANGED ON 22/09/03 FROM: NO 2 CHICHESTER COURT PELHAM ROAD SEAFORD EAST SUSSEX BN25 1EH

View Document

22/09/0322 September 2003 SECRETARY RESIGNED

View Document

22/09/0322 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/0322 September 2003 NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/04/0325 April 2003 DIRECTOR RESIGNED

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/05/0229 May 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 NEW SECRETARY APPOINTED

View Document

15/01/0215 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/05/0129 May 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 NEW SECRETARY APPOINTED

View Document

23/03/0023 March 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/05/997 May 1999 DIRECTOR RESIGNED

View Document

07/05/997 May 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 RETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/04/9815 April 1998 NEW SECRETARY APPOINTED

View Document

15/04/9815 April 1998 SECRETARY RESIGNED

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 DIRECTOR RESIGNED

View Document

08/04/988 April 1998 RETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 REGISTERED OFFICE CHANGED ON 29/05/97 FROM: 233A SOUTH COAST ROAD PEACEHAVEN EAST SUSSEX BN10 8LD

View Document

10/04/9710 April 1997 NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 REGISTERED OFFICE CHANGED ON 10/04/97 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

10/04/9710 April 1997 NEW SECRETARY APPOINTED

View Document

10/04/9710 April 1997 DIRECTOR RESIGNED

View Document

10/04/9710 April 1997 SECRETARY RESIGNED

View Document

19/03/9719 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information