CHICHESTER COMMUNITY DEVELOPMENT TRUST

Company Documents

DateDescription
01/11/241 November 2024 Appointment of Mr Mike Robbins as a director on 2024-10-01

View Document

01/11/241 November 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

01/11/241 November 2024 Termination of appointment of Philip John Audley Miles as a director on 2024-10-01

View Document

01/11/241 November 2024 Termination of appointment of Yvonne Mills as a director on 2024-10-01

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Appointment of Ms Yvonne Mills as a director on 2023-01-01

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

10/01/2310 January 2023 Termination of appointment of Timothy Gregson Morgan as a director on 2022-12-31

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

21/12/2121 December 2021 Accounts for a small company made up to 2021-03-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

14/12/2114 December 2021 Appointment of Ms Nicky Dodds as a director on 2021-12-10

View Document

14/12/2114 December 2021 Termination of appointment of Matthew Parsonage as a director on 2021-12-10

View Document

28/09/2128 September 2021 Director's details changed for Mr Peter Day on 2021-09-28

View Document

28/09/2128 September 2021 Appointment of Mr Peter Day as a director on 2020-12-12

View Document

12/11/1412 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

07/10/147 October 2014 07/10/14 NO MEMBER LIST

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MR ANTHONY JOHN FRENCH

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR PAMELA DIGNUM

View Document

24/12/1324 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

02/10/132 October 2013 02/10/13 NO MEMBER LIST

View Document

25/09/1325 September 2013 SECRETARY APPOINTED MRS CLARE YVONNE DE BATHE

View Document

21/12/1221 December 2012 20/12/12 NO MEMBER LIST

View Document

21/12/1221 December 2012 REGISTERED OFFICE CHANGED ON 21/12/2012 FROM
PROJECT OFFICE COLLEGE LANE
GRAYLINGWELL
CHICHESTER
WEST SUSSEX
PO19 6PQ
ENGLAND

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR MARK PERRY

View Document

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM
33 VICARAGE LANE
EAST HAM
LONDON
E6 6DQ

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, SECRETARY MARK PATCHETT

View Document

12/09/1212 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

09/02/129 February 2012 30/12/11 NO MEMBER LIST

View Document

14/07/1114 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED NATALIE JANE FLINT

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR PETER GREEN

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED TIMOTHY GREGSON MORGAN

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED COUNCILLOR PAMELA MARGARET DIGNUM

View Document

04/01/114 January 2011 30/12/10 NO MEMBER LIST

View Document

20/12/1020 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

02/12/102 December 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED PETER JOHN GREEN

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN ROGERS

View Document

07/04/107 April 2010 DIRECTOR APPOINTED MR MARK PERRY

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED MR COLIN JOHN ROGERS

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEVIN GRIEVE MACKENZIE / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN AUDLEY MILES / 28/01/2010

View Document

30/12/0930 December 2009 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