CHICHESTER TREES & SHRUBS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewRegistered office address changed from C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to Third Floor Gateway House Tollgate Chandlers Ford Hampshire SO53 3TG on 2025-08-12

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with updates

View Document

19/03/2519 March 2025 Director's details changed for James Henry Edward Chichester on 2025-03-18

View Document

19/03/2519 March 2025 Change of details for James Henry Edward Chichester as a person with significant control on 2025-03-18

View Document

28/08/2428 August 2024 Purchase of own shares.

View Document

20/08/2420 August 2024 Cancellation of shares. Statement of capital on 2024-07-31

View Document

15/08/2415 August 2024 Cessation of Mark Adams as a person with significant control on 2024-07-31

View Document

15/08/2415 August 2024 Change of details for James Henry Edward Chichester as a person with significant control on 2024-07-31

View Document

09/08/249 August 2024 Termination of appointment of Mark Adams as a director on 2024-08-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/01/218 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 REGISTERED OFFICE CHANGED ON 08/09/2020 FROM C/O WILKINS KENNEDY LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL UNITED KINGDOM

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

21/02/2021 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM C/O WILKINS KENNEDY LLP TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

19/03/1919 March 2019 PSC'S CHANGE OF PARTICULARS / JAMES HENRY EDWARD CHICHESTER / 28/02/2019

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY EDWARD CHICHESTER / 28/02/2019

View Document

19/03/1919 March 2019 SECRETARY'S CHANGE OF PARTICULARS / JAMES HENRY EDWARD CHICHESTER / 28/02/2019

View Document

04/01/194 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

06/03/186 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 ADOPT ARTICLES 20/09/2017

View Document

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

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Accounts

05/04/165 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/03/1523 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK ADAMS / 18/07/2014

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM C/O CW FELLOWES LIMITED TEMPLARS HOUSE LULWORTH CLOSE, CHANDLERS FORD HAMPSHIRE SO53 3TL

View Document

24/03/1424 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/03/1322 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

11/02/1311 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/03/1221 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/03/1122 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ADAMS / 21/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY EDWARD CHICHESTER / 21/03/2010

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

31/03/0931 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

25/03/0825 March 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

20/12/0620 December 2006 S366A DISP HOLDING AGM 07/12/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM: TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL

View Document

07/12/057 December 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/07/06

View Document

19/04/0519 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 SECRETARY RESIGNED

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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