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)
17 Jul 2017 AA Micro company accounts made up to 31 December 2016
24 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
23 Dec 2016 AP01 Appointment of Mrs Susannah Jane Rochester as a director on 23 December 2016
23 Dec 2016 TM01 Termination of appointment of Richard Neil Colling as a director on 23 December 2016
27 Jul 2016 RP04AR01 Second filing of the annual return made up to 23 June 2016
23 Jun 2016 AR01 Annual return
Statement of capital on 2016-06-23
  • GBP 6

Statement of capital on 2016-07-27
  • GBP 6
  • ANNOTATION Clarification a second filed AR01 was registered on 27/07/2016
23 Jun 2016 TM02 Termination of appointment of Richard Neil Colling as a secretary on 19 June 2016
23 Jun 2016 AP03 Appointment of Mr Ken Trowbridge as a secretary on 19 June 2016
23 Jun 2016 AD01 Registered office address changed from , 5 Chichester Court Hope Cove, Kingsbridge, Devon, TQ7 3HY, England to 78 Pooles Wharf Court Bristol BS8 4PD on 23 June 2016
27 May 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Jul 2015 AP03 Appointment of Mr Richard Neil Colling as a secretary on 1 July 2015
12 Jul 2015 TM02 Termination of appointment of Dawn Hilary Trowbridge as a secretary on 1 July 2015
12 Jul 2015 CH01 Director's details changed for Richard Neil Colling on 1 July 2015
12 Jul 2015 AD01 Registered office address changed from , 78 Pooles Wharf Court, Bristol, BS8 4PD to 78 Pooles Wharf Court Bristol BS8 4PD on 12 July 2015
06 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Jun 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-28
  • GBP 6
22 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Jun 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 6
22 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Jun 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
09 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Jun 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
24 Jun 2012 CH01 Director's details changed for Dawn Hilary Trowbridge on 28 May 2012
24 Jun 2012 CH03 Secretary's details changed for Dawn Hilary Trowbridge on 28 May 2012
09 May 2012 AD01 Registered office address changed from , Ash House Beechfield Close, Long Ashton, North Somerset, BS41 9JP on 9 May 2012