CHICHESTER STONEWORKS (2014) LIMITED
Company Documents
| Date | Description |
|---|---|
| 02/10/242 October 2024 | Final Gazette dissolved following liquidation |
| 02/10/242 October 2024 | Final Gazette dissolved following liquidation |
| 02/07/242 July 2024 | Notice of move from Administration to Dissolution |
| 09/02/249 February 2024 | Administrator's progress report |
| 19/12/2319 December 2023 | Result of meeting of creditors |
| 02/09/232 September 2023 | Statement of administrator's proposal |
| 13/07/2313 July 2023 | Appointment of an administrator |
| 13/07/2313 July 2023 | Registered office address changed from The Stoneworks Terminus Road Chichester PO19 8TX England to 3rd Floor Chatsworth House 39 Chatsworth Road Worthing West Sussex BN11 1KY on 2023-07-13 |
| 30/03/2330 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
| 17/03/2317 March 2023 | Confirmation statement made on 2023-03-04 with no updates |
| 31/10/2231 October 2022 | Certificate of change of name |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 17/05/2217 May 2022 | Registration of charge 089212250001, created on 2022-04-27 |
| 06/10/216 October 2021 | Total exemption full accounts made up to 2021-06-30 |
| 04/10/214 October 2021 | Previous accounting period shortened from 2021-12-31 to 2021-06-30 |
| 30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 13/03/2013 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 13/09/1913 September 2019 | REGISTERED OFFICE CHANGED ON 13/09/2019 FROM SPRINGFIELD HOUSE CROSSBROOK STREET WALTHAM CROSS HERTFORDSHIRE EN8 8JR |
| 24/07/1924 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STONEWORKS INVESTMENTS LIMITED |
| 24/07/1924 July 2019 | CESSATION OF CHICHESTER STONEWORKS INVESTMENTS LTD AS A PSC |
| 18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
| 07/03/197 March 2019 | PREVEXT FROM 30/06/2018 TO 31/12/2018 |
| 21/01/1921 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAPE HERITAGE HOLDINGS LIMITED |
| 21/01/1921 January 2019 | CESSATION OF CHICHESTER INVESTMENTS LIMITED AS A PSC |
| 29/03/1829 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
| 12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
| 07/02/177 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 18/08/1618 August 2016 | CORPORATE SECRETARY APPOINTED ANAGENESIS PARTNERSHIP |
| 17/08/1617 August 2016 | APPOINTMENT TERMINATED, SECRETARY SPRINGFIELD SECRETARIES LTD. |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 15/03/1615 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
| 04/02/164 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 13/03/1513 March 2015 | SAIL ADDRESS CREATED |
| 13/03/1513 March 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
| 13/03/1513 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
| 02/12/142 December 2014 | CORPORATE SECRETARY APPOINTED SPRINGFIELD SECRETARIES LTD. |
| 31/08/1431 August 2014 | 30/06/14 TOTAL EXEMPTION FULL |
| 28/08/1428 August 2014 | 29/06/14 STATEMENT OF CAPITAL GBP 1000 |
| 28/08/1428 August 2014 | 29/06/14 STATEMENT OF CAPITAL GBP 450 |
| 07/05/147 May 2014 | CURRSHO FROM 31/03/2015 TO 30/06/2014 |
| 24/03/1424 March 2014 | REGISTERED OFFICE CHANGED ON 24/03/2014 FROM 14 TERMINUS ROAD CHICHESTER WEST SUSSEX PO19 8TX ENGLAND |
| 13/03/1413 March 2014 | COMPANY NAME CHANGED CATHEDRAL STONEWORKS LIMITED CERTIFICATE ISSUED ON 13/03/14 |
| 04/03/144 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CHICHESTER STONEWORKS (2014) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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