Advanced company searchLink opens in new window

CHICHESTER EAST STREET LIMITED

Company number 06271186

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)
30 Jul 2014 TM02 Termination of appointment of Roderic Harry Woolley as a secretary on 30 June 2014
01 Jul 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
06 Nov 2013 MR01 Registration of charge 062711860003
04 Nov 2013 AA Accounts for a small company made up to 31 January 2013
09 Jul 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
06 Nov 2012 AA Accounts for a small company made up to 31 January 2012
11 Jul 2012 AP01 Appointment of Mr Peter Michael Beckwith as a director
02 Jul 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
02 Jul 2012 CH01 Director's details changed for John Julian Edward March Phillipps De Lisle on 31 May 2012
15 Jun 2012 AP01 Appointment of Mr Edward Antony George Jones as a director
12 Jun 2012 TM01 Termination of appointment of Philip Gay as a director
02 Nov 2011 AA Accounts for a small company made up to 31 January 2011
14 Jul 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
13 Jul 2011 CH01 Director's details changed for Philip Gay on 31 May 2011
13 Jul 2011 CH01 Director's details changed for John Julian Edward March Phillipps De Lisle on 31 May 2011
13 Jul 2011 CH03 Secretary's details changed for Roderic Harry Woolley on 31 May 2011
06 May 2011 MG01 Particulars of a mortgage or charge / charge no: 2
02 Nov 2010 AA Accounts for a small company made up to 31 January 2010
29 Jun 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
01 Dec 2009 AA Accounts for a small company made up to 31 January 2009
25 Jun 2009 363a Return made up to 31/05/09; full list of members
25 Jun 2009 288c Director's change of particulars / philip gay / 24/02/2009
28 Nov 2008 AA Accounts for a small company made up to 31 January 2008
11 Aug 2008 363a Return made up to 06/06/08; full list of members
27 Jul 2007 288b Director resigned