CHICHESTER (SOUTHBANK) MANAGEMENT COMPANY LIMITED
Company number 02564189
- Company Overview for CHICHESTER (SOUTHBANK) MANAGEMENT COMPANY LIMITED (02564189)
- Filing history for CHICHESTER (SOUTHBANK) MANAGEMENT COMPANY LIMITED (02564189)
- People for CHICHESTER (SOUTHBANK) MANAGEMENT COMPANY LIMITED (02564189)
- More for CHICHESTER (SOUTHBANK) MANAGEMENT COMPANY LIMITED (02564189)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Nov 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
22 Nov 2013 | CH03 | Secretary's details changed for Mr Richard Henry Hancock on 22 November 2013 | |
24 Jan 2013 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
23 Jan 2013 | TM01 | Termination of appointment of Margaret Hobbs as a director | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Nov 2011 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
04 Nov 2011 | AP01 | Appointment of Mr John Stanley Cannell as a director | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Nov 2010 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
26 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Nov 2009 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders | |
20 Nov 2009 | CH01 | Director's details changed for Margaret Mary Hobbs on 20 November 2009 | |
20 Nov 2009 | CH01 | Director's details changed for Lucy Low on 20 November 2009 | |
18 Sep 2009 | 288a | Secretary appointed richard hancock | |
17 Sep 2009 | 288b | Appointment terminated secretary sheila sims | |
13 Aug 2009 | 287 | Registered office changed on 13/08/2009 from puzzlewaite oakwood chichester west sussex PO18 8AA uk | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
08 Dec 2008 | 363a | Return made up to 20/11/08; full list of members | |
15 Mar 2008 | 287 | Registered office changed on 15/03/2008 from 2 southbank court southbank chichester west sussex PO19 8EJ | |
23 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
04 Dec 2007 | 363a | Return made up to 20/11/07; full list of members | |
15 Sep 2007 | 288b | Director resigned | |
31 Aug 2007 | 288a | New director appointed |