Advanced company searchLink opens in new window

CHICHESTER COURT (HOPE COVE) LIMITED

Company number 03390681

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 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