CHICHESTER INFRASTRUCTURE 12 LIMITED

Company Documents

DateDescription
25/03/1525 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

05/03/155 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079857060002

View Document

05/03/155 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM
ECA COURT 24-26 SOUTH PARK
SEVENOAKS
KENT
TN13 1DU

View Document

15/04/1415 April 2014 ARTICLES OF ASSOCIATION

View Document

15/04/1415 April 2014 ALTER ARTICLES 02/04/2014

View Document

15/04/1415 April 2014 ADOPT ARTICLES 02/04/2014

View Document

10/04/1410 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

10/04/1410 April 2014 10/04/14 STATEMENT OF CAPITAL GBP 14000.10

View Document

08/04/148 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079857060002

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR JOHN KELLY

View Document

07/04/147 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR ALICE MORWOOD-LEYLAND

View Document

04/04/144 April 2014 SECRETARY APPOINTED MR GARY FRASER

View Document

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

View Accounts

13/12/1313 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED MR RICHARD JAMES THOMPSON

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID CONLON

View Document

09/04/139 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, SECRETARY GARY FRASER

View Document

18/01/1318 January 2013 SECRETARY APPOINTED MR GARY FRASER

View Document

16/04/1216 April 2012 ADOPT ARTICLES 05/04/2012

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM AIKEN

View Document

12/04/1212 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED MRS ALICE MARY TERESA MORWOOD-LEYLAND

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED DAVID GEORGE CONLON

View Document

12/03/1212 March 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


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company