Advanced company searchLink opens in new window

SUMMERSDALE GARAGE (CHICHESTER) LIMITED

Company number 03004220

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Feb 2017 AD01 Registered office address changed from Lavant Road Chichester West Sussex PO19 5rd to The Washroom Stansted House Rowlands Castle Hampshire on 2 February 2017
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Mar 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-12
  • GBP 267,000
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 267,000
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-01
  • GBP 267,000
24 May 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Mar 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
25 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Mar 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
16 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Feb 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
24 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Apr 2010 AUD Auditor's resignation
18 Feb 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
01 Oct 2009 AA Full accounts made up to 31 December 2008
03 Sep 2009 288b Appointment terminated director anthony wickins
03 Sep 2009 288b Appointment terminated director and secretary michael wickins
26 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
26 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
26 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
07 Aug 2009 287 Registered office changed on 07/08/2009 from matford park road exeter devon EX2 8FD
07 Aug 2009 288a Director and secretary appointed helen spilsted
07 Aug 2009 288a Director appointed stephen jeffrey spilsted