Advanced company searchLink opens in new window

CHICHESTER ACCESS GROUP

Company number 08133692

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)
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)