CHICHESTER GRAIN MARKETING LIMITED
Company number 04416116
- Company Overview for CHICHESTER GRAIN MARKETING LIMITED (04416116)
- Filing history for CHICHESTER GRAIN MARKETING LIMITED (04416116)
- People for CHICHESTER GRAIN MARKETING LIMITED (04416116)
- More for CHICHESTER GRAIN MARKETING LIMITED (04416116)
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) |
---|---|---|---|
23 Apr 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
27 Feb 2013 | AP01 | Appointment of Mr Philip Veltom as a director | |
27 Feb 2013 | AP01 | Appointment of Mr Richard George Foot as a director | |
15 Nov 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders | |
15 Nov 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
05 May 2011 | AR01 | Annual return made up to 15 April 2011 with full list of shareholders | |
07 Feb 2011 | TM01 | Termination of appointment of Christopher Veltom as a director | |
07 Feb 2011 | TM01 | Termination of appointment of Richard Strange as a director | |
07 Feb 2011 | TM02 | Termination of appointment of Richard Strange as a secretary | |
07 Feb 2011 | AP01 | Appointment of Mr Alastair Strange as a director | |
22 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
26 May 2010 | AR01 | Annual return made up to 15 April 2010 with full list of shareholders | |
26 May 2010 | CH01 | Director's details changed for Jonathan Bentall on 14 April 2010 | |
18 May 2010 | AP01 | Appointment of Mr Andrew William Huxham as a director | |
15 Apr 2010 | TM01 | Termination of appointment of Simon Walter as a director | |
11 Dec 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
14 May 2009 | 363a | Return made up to 15/04/09; full list of members | |
29 Dec 2008 | AA | Accounts for a dormant company made up to 30 June 2008 | |
04 Jun 2008 | 363a | Return made up to 15/04/08; full list of members | |
22 Apr 2008 | AA | Accounts for a small company made up to 30 June 2007 | |
07 Feb 2008 | 363a | Return made up to 15/04/07; full list of members | |
07 Feb 2008 | 287 | Registered office changed on 07/02/08 from: priors leaze hambrook chichester west sussex PO18 8QR |