Advanced company searchLink opens in new window

CHICHESTER GRAIN MARKETING LIMITED

Company number 04416116

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)
23 Apr 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
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