ARCHIBALD OF CHICHESTER MOVING & STORAGE LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewAccounts for a dormant company made up to 2025-01-31

View Document

06/03/256 March 2025 Registered office address changed from Ashton House the Precinct Winchester Road Chandlers Ford SO53 2GB to Hillsons Road Bottings Industrial Estate Botley Southampton SO30 2DY on 2025-03-06

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

03/07/243 July 2024 Accounts for a dormant company made up to 2024-01-31

View Document

13/09/2313 September 2023 Termination of appointment of David Anthony Hoare as a secretary on 2023-09-01

View Document

13/09/2313 September 2023 Appointment of Mr Dominic John Mark Vitoria as a director on 2023-09-01

View Document

13/09/2313 September 2023 Appointment of Mr Dominic John Mark Vitoria as a secretary on 2023-09-01

View Document

13/09/2313 September 2023 Termination of appointment of David Anthony Hoare as a director on 2023-09-01

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

15/07/2315 July 2023 Accounts for a dormant company made up to 2023-01-31

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

06/05/206 May 2020 DIRECTOR APPOINTED MR IAN MICHAEL PALMER

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR ROY NICKLINSON

View Document

19/09/1919 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

05/10/185 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY JOHN NICKLINSON / 24/02/2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

27/07/1627 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

10/08/1510 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

04/08/154 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

29/08/1429 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANTHONY HOARE / 05/08/2014

View Document

29/08/1429 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY HOARE / 05/08/2014

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR ROY JOHN NICKLINSON

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWSON-GREEN

View Document

16/07/1416 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

13/08/1313 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

11/07/1311 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

07/08/127 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

04/07/124 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

22/08/1122 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

11/07/1111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

31/08/1031 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

19/07/1019 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

07/08/097 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

27/07/0927 July 2009 PREVSHO FROM 31/08/2009 TO 31/01/2009

View Document

10/09/0810 September 2008 SECRETARY APPOINTED MR DAVID ANTHONY HOARE

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED MR MICHAEL HOWSON-GREEN

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED MR DAVID ANTHONY HOARE

View Document

26/08/0826 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information