Advanced company searchLink opens in new window

CHICHESTER PLAYERS

Company number 05735140

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)
11 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jun 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
25 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2023 DS01 Application to strike the company off the register
17 Jan 2023 AA Total exemption full accounts made up to 31 August 2022
19 Apr 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
03 Feb 2022 AA Total exemption full accounts made up to 31 August 2021
07 May 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
01 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
27 Jul 2020 TM01 Termination of appointment of Rowena Jane Blackford as a director on 27 July 2020
27 Jul 2020 TM02 Termination of appointment of Rowena Jane Blackford as a secretary on 27 July 2020
25 Jul 2020 TM01 Termination of appointment of Stephen Paul Jupp as a director on 6 July 2020
03 Jun 2020 TM01 Termination of appointment of Barry Anthony Jarvis as a director on 2 June 2020
11 Mar 2020 TM01 Termination of appointment of Pamela Margaret Haylett as a director on 10 March 2020
10 Mar 2020 AA Total exemption full accounts made up to 31 August 2019
09 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
18 Feb 2020 AD01 Registered office address changed from Ashleigh Nyewood Petersfield GU31 5HX England to Flat 2, Streete Court 22 Victoria Drive Bognor Regis West Sussex PO21 2RL on 18 February 2020
13 Nov 2019 AP01 Appointment of Mr Barry Anthony Jarvis as a director on 11 October 2019
11 Nov 2019 TM01 Termination of appointment of Richard William Kinder as a director on 11 October 2019
11 Nov 2019 TM01 Termination of appointment of Michael David Trembaczowski Ryder as a director on 11 October 2019
15 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
26 Feb 2019 AA Total exemption full accounts made up to 31 August 2018
09 Nov 2018 AP01 Appointment of Mr Stephen Paul Jupp as a director on 19 October 2018
09 Nov 2018 AP01 Appointment of Mr Stephen Paul O'shea as a director on 19 October 2018
09 Nov 2018 AP03 Appointment of Mrs Rowena Jane Blackford as a secretary on 19 October 2018