- Company Overview for CHICHESTER ACCESS GROUP (08133692)
- Filing history for CHICHESTER ACCESS GROUP (08133692)
- People for CHICHESTER ACCESS GROUP (08133692)
- More for CHICHESTER ACCESS GROUP (08133692)
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) |
---|---|---|---|
18 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
30 Aug 2015 | AR01 | Annual return made up to 6 July 2015 no member list | |
22 Aug 2014 | TM01 | Termination of appointment of Yann Dominique Henchley as a director on 12 August 2014 | |
22 Aug 2014 | CH03 | Secretary's details changed for Roland Marshall Higgins on 12 August 2014 | |
22 Aug 2014 | AD02 | Register inspection address has been changed from Bay Tree Cottage the Fleet Fittleworth Pulborough West Sussex RH20 1HS England to Bay Tree Cottage the Fleet Fittleworth Pulborough West Sussex RH20 1HS | |
22 Aug 2014 | TM01 | Termination of appointment of Anna Margaretha Hose as a director on 12 August 2014 | |
22 Aug 2014 | TM01 | Termination of appointment of Roland Marshall Higgins as a director on 12 August 2014 | |
22 Aug 2014 | AR01 | Annual return made up to 6 July 2014 no member list | |
22 Aug 2014 | TM01 | Termination of appointment of Roland Marshall Higgins as a director on 12 August 2014 | |
22 Aug 2014 | TM01 | Termination of appointment of Yann Dominique Henchley as a director on 12 August 2014 | |
22 Aug 2014 | TM01 | Termination of appointment of Anna Margaretha Hose as a director on 12 August 2014 | |
22 Aug 2014 | TM02 | Termination of appointment of Leslie David Ribbens as a secretary on 12 August 2014 | |
22 Aug 2014 | AD02 | Register inspection address has been changed from Greenacre Goodwood Gardens Runcton Chichester West Sussex PO20 1SP England to Bay Tree Cottage the Fleet Fittleworth Pulborough West Sussex RH20 1HS | |
28 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Dec 2013 | AA01 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 | |
29 Jul 2013 | AR01 | Annual return made up to 6 July 2013 no member list | |
26 Jul 2013 | AD03 | Register(s) moved to registered inspection location | |
26 Jul 2013 | AD02 | Register inspection address has been changed | |
05 May 2013 | AP01 | Appointment of Mrs Anna Margaretha Hose as a director | |
05 May 2013 | TM01 | Termination of appointment of Barbara Teasdale as a director | |
02 May 2013 | AP01 | Appointment of Nigel Bowers as a director | |
02 May 2013 | AP01 | Appointment of Leslie David Ribbens as a director | |
02 May 2013 | AP01 | Appointment of Phillipa Mary Hooley as a director | |
06 Jul 2012 | NEWINC |
Incorporation
|