- Company Overview for CHICHESTER EAST STREET LIMITED (06271186)
- Filing history for CHICHESTER EAST STREET LIMITED (06271186)
- People for CHICHESTER EAST STREET LIMITED (06271186)
- Charges for CHICHESTER EAST STREET LIMITED (06271186)
- More for CHICHESTER EAST STREET LIMITED (06271186)
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
|
|
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 |