CHICHESTER STONEWORKS (2014) LIMITED

Company Documents

DateDescription
02/10/242 October 2024 Final Gazette dissolved following liquidation

View Document

02/10/242 October 2024 Final Gazette dissolved following liquidation

View Document

02/07/242 July 2024 Notice of move from Administration to Dissolution

View Document

09/02/249 February 2024 Administrator's progress report

View Document

19/12/2319 December 2023 Result of meeting of creditors

View Document

02/09/232 September 2023 Statement of administrator's proposal

View Document

13/07/2313 July 2023 Appointment of an administrator

View Document

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

View Document

30/03/2330 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

31/10/2231 October 2022 Certificate of change of name

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/05/2217 May 2022 Registration of charge 089212250001, created on 2022-04-27

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

04/10/214 October 2021 Previous accounting period shortened from 2021-12-31 to 2021-06-30

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/03/2013 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 REGISTERED OFFICE CHANGED ON 13/09/2019 FROM SPRINGFIELD HOUSE CROSSBROOK STREET WALTHAM CROSS HERTFORDSHIRE EN8 8JR

View Document

24/07/1924 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STONEWORKS INVESTMENTS LIMITED

View Document

24/07/1924 July 2019 CESSATION OF CHICHESTER STONEWORKS INVESTMENTS LTD AS A PSC

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

07/03/197 March 2019 PREVEXT FROM 30/06/2018 TO 31/12/2018

View Document

21/01/1921 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAPE HERITAGE HOLDINGS LIMITED

View Document

21/01/1921 January 2019 CESSATION OF CHICHESTER INVESTMENTS LIMITED AS A PSC

View Document

29/03/1829 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/08/1618 August 2016 CORPORATE SECRETARY APPOINTED ANAGENESIS PARTNERSHIP

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, SECRETARY SPRINGFIELD SECRETARIES LTD.

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/03/1513 March 2015 SAIL ADDRESS CREATED

View Document

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

View Document

13/03/1513 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

02/12/142 December 2014 CORPORATE SECRETARY APPOINTED SPRINGFIELD SECRETARIES LTD.

View Document

31/08/1431 August 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

28/08/1428 August 2014 29/06/14 STATEMENT OF CAPITAL GBP 1000

View Document

28/08/1428 August 2014 29/06/14 STATEMENT OF CAPITAL GBP 450

View Document

07/05/147 May 2014 CURRSHO FROM 31/03/2015 TO 30/06/2014

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM 14 TERMINUS ROAD CHICHESTER WEST SUSSEX PO19 8TX ENGLAND

View Document

13/03/1413 March 2014 COMPANY NAME CHANGED CATHEDRAL STONEWORKS LIMITED CERTIFICATE ISSUED ON 13/03/14

View Document

04/03/144 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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