CHICHESTER COURT (HOPE COVE) LIMITED
Company number 03390681
- Company Overview for CHICHESTER COURT (HOPE COVE) LIMITED (03390681)
- Filing history for CHICHESTER COURT (HOPE COVE) LIMITED (03390681)
- People for CHICHESTER COURT (HOPE COVE) LIMITED (03390681)
- More for CHICHESTER COURT (HOPE COVE) LIMITED (03390681)
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 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
06 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
12 Oct 2023 | AA | Micro company accounts made up to 31 December 2022 | |
09 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with updates | |
01 Aug 2022 | AP01 | Appointment of Mr David John Clark as a director on 1 August 2022 | |
01 Aug 2022 | TM01 | Termination of appointment of Peter John Clark as a director on 14 July 2022 | |
23 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
23 Jun 2022 | CS01 | Confirmation statement made on 23 June 2022 with updates | |
11 Jan 2022 | AP01 | Appointment of Mrs Julia Grace Godman as a director on 11 January 2022 | |
11 Jan 2022 | TM01 | Termination of appointment of Julia Grace Godman as a director on 11 January 2022 | |
11 Jan 2022 | CH01 | Director's details changed for Mr Nicholas John Godman on 11 January 2022 | |
24 Jun 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
10 Jun 2021 | AA | Micro company accounts made up to 31 December 2020 | |
21 Aug 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
24 Jun 2020 | AA | Micro company accounts made up to 31 December 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 23 June 2019 with updates | |
17 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
06 Sep 2018 | AAMD | Amended total exemption full accounts made up to 31 December 2017 | |
23 Aug 2018 | AP03 | Appointment of Mrs Christine Hilary Clark as a secretary on 23 August 2018 | |
23 Aug 2018 | TM02 | Termination of appointment of Ken Trowbridge as a secretary on 23 August 2018 | |
23 Aug 2018 | TM01 | Termination of appointment of Dawn Hilary Trowbridge as a director on 22 August 2018 | |
23 Aug 2018 | AP01 | Appointment of Mrs Rachel Jane Best as a director on 22 August 2018 | |
23 Aug 2018 | AD01 | Registered office address changed from 78 Pooles Wharf Court Bristol BS8 4PD England to Crowlink Folly Drive Ditcheat Shepton Mallet BA4 6QH on 23 August 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
26 Feb 2018 | AA | Total exemption full accounts made up to 31 December 2017 |