KING OF CHICHESTER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Micro company accounts made up to 2024-08-31

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-04-24 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

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

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

04/05/234 May 2023 Cessation of Carol Elizabeth King as a person with significant control on 2022-11-09

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-29 with updates

View Document

04/05/234 May 2023 Notification of a person with significant control statement

View Document

01/12/221 December 2022 Appointment of Mr Stephen Paul Owen King as a director on 2022-11-21

View Document

01/12/221 December 2022 Appointment of Ms Elizabeth Fleur Jansen Van Rensburg as a director on 2022-11-21

View Document

01/12/221 December 2022 Appointment of Mr Robert William King as a director on 2022-11-21

View Document

01/12/221 December 2022 Appointment of Mr Oliver Henry Alexander King as a director on 2022-11-21

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-04-29 with no updates

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/05/1619 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/05/1513 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/05/1412 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

10/06/1310 June 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/06/1211 June 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/05/1116 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

28/06/1028 June 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ELIZABETH KING / 01/10/2009

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

07/05/087 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 RETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

23/06/0423 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

10/06/0310 June 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS

View Document

08/06/998 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

19/03/9919 March 1999 REGISTERED OFFICE CHANGED ON 19/03/99 FROM: MILL GREEN HOUSE MILL GREEN ROAD HAYWARDS HEATH WEST SUSSEX RH16 1XJ

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

16/06/9816 June 1998 RETURN MADE UP TO 29/04/98; NO CHANGE OF MEMBERS

View Document

02/07/972 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

19/06/9719 June 1997 RETURN MADE UP TO 29/04/97; FULL LIST OF MEMBERS

View Document

02/09/962 September 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

18/04/9618 April 1996 RETURN MADE UP TO 29/04/96; NO CHANGE OF MEMBERS

View Document

05/09/955 September 1995 DIRECTOR RESIGNED

View Document

05/09/955 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/07/9512 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

12/05/9512 May 1995 RETURN MADE UP TO 29/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/06/9430 June 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

10/05/9410 May 1994 RETURN MADE UP TO 29/04/94; NO CHANGE OF MEMBERS

View Document

27/06/9327 June 1993 RETURN MADE UP TO 29/04/93; NO CHANGE OF MEMBERS

View Document

25/06/9325 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

07/05/927 May 1992 RETURN MADE UP TO 29/04/92; FULL LIST OF MEMBERS

View Document

18/03/9218 March 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

02/06/912 June 1991 RETURN MADE UP TO 29/04/91; NO CHANGE OF MEMBERS

View Document

02/06/912 June 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

22/06/9022 June 1990 RETURN MADE UP TO 01/06/90; FULL LIST OF MEMBERS

View Document

22/06/9022 June 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

11/12/8911 December 1989 RETURN MADE UP TO 30/10/89; FULL LIST OF MEMBERS

View Document

23/10/8923 October 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

06/12/886 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/8828 April 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

28/04/8828 April 1988 RETURN MADE UP TO 12/04/88; FULL LIST OF MEMBERS

View Document

01/11/871 November 1987 RETURN MADE UP TO 14/09/87; FULL LIST OF MEMBERS

View Document

14/10/8714 October 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

01/09/871 September 1987 REGISTERED OFFICE CHANGED ON 01/09/87 FROM: 80 HIGH STREET STEYNING WEST SUSSEX BN4 3RD

View Document

10/07/8610 July 1986 RETURN MADE UP TO 07/02/86; FULL LIST OF MEMBERS

View Document

09/06/869 June 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

22/08/7522 August 1975 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