CHICHESTER LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-14 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/08/2417 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

28/06/2428 June 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

21/06/2321 June 2023 Accounts for a dormant company made up to 2022-10-31

View Document

18/04/2318 April 2023 Registered office address changed from Gerosa 68 Smeeth Rd Marshland St James Wisbech Cambs PE14 8JF to 122 Spring Vale Swanmore Southampton SO32 2PH on 2023-04-18

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

10/07/1910 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

01/07/181 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

04/07/174 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

18/07/1618 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

05/09/155 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

09/07/159 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/08/1420 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

17/07/1417 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/08/1315 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

09/08/139 August 2013 REGISTERED OFFICE CHANGED ON 09/08/2013 FROM 69 JELLICOE AVENUE GOSPORT HAMPSHIRE PO12 2PB

View Document

05/07/135 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/08/1224 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

09/07/129 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

16/08/1116 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

19/07/1119 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES BLAKE / 14/08/2010

View Document

31/08/1031 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

10/07/1010 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

18/08/0918 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

18/08/0918 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

08/09/078 September 2007 RETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS

View Document

16/08/0716 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

31/08/0531 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

30/08/0530 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 SECRETARY RESIGNED

View Document

18/06/0518 June 2005 DIRECTOR RESIGNED

View Document

18/06/0518 June 2005 NEW SECRETARY APPOINTED

View Document

18/06/0518 June 2005 REGISTERED OFFICE CHANGED ON 18/06/05 FROM: 10 SAINT LEONARDS ROAD HORFIELD BRISTOL AVON BS7 8SH

View Document

18/06/0518 June 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

07/09/037 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

31/08/0331 August 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

14/06/0014 June 2000 REGISTERED OFFICE CHANGED ON 14/06/00 FROM: 99 CORN STREET WITNEY OXFORDSHIRE OX8 7DL

View Document

27/08/9927 August 1999 RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS

View Document

25/06/9925 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

25/11/9825 November 1998 REGISTERED OFFICE CHANGED ON 25/11/98 FROM: 36A ESSEX STREET COWLEY OXFORD OX4 3AW

View Document

15/09/9815 September 1998 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 REGISTERED OFFICE CHANGED ON 24/08/98 FROM: 74A BEREKLEY ROAD BISHOPSTON BRISTOL BS7 8HE

View Document

21/08/9821 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

13/11/9713 November 1997 EXEMPTION FROM APPOINTING AUDITORS 31/10/96

View Document

06/11/976 November 1997 EXEMPTION FROM APPOINTING AUDITORS 31/10/96

View Document

06/11/976 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

21/08/9721 August 1997 RETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS

View Document

16/09/9616 September 1996 RETURN MADE UP TO 04/09/96; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 RETURN MADE UP TO 11/10/95; FULL LIST OF MEMBERS

View Document

20/02/9520 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/9528 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/01/9528 January 1995 REGISTERED OFFICE CHANGED ON 28/01/95 FROM: SUITE 10018 72 NEW BOND STREET LONDON W1Y 9DD

View Document

11/10/9411 October 1994 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