- Company Overview for FO CHICHESTER LTD (09939542)
- Filing history for FO CHICHESTER LTD (09939542)
- People for FO CHICHESTER LTD (09939542)
- Charges for FO CHICHESTER LTD (09939542)
- Registers for FO CHICHESTER LTD (09939542)
- More for FO CHICHESTER LTD (09939542)
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) |
---|---|---|---|
21 Jan 2025 | CS01 | Confirmation statement made on 6 January 2025 with no updates | |
20 Jan 2025 | PSC04 | Change of details for Mr Ian James Wootton as a person with significant control on 20 January 2025 | |
20 Jan 2025 | PSC04 | Change of details for Mr Richard John Wootton as a person with significant control on 20 January 2025 | |
20 Jan 2025 | CH01 | Director's details changed for Mr Richard John Wootton on 20 January 2025 | |
20 Jan 2025 | AD01 | Registered office address changed from Mewsbrook House 59 East Street Littlehampton BN17 6AU United Kingdom to Atlas House Glenmore Business Park Chichester PO19 4BJ on 20 January 2025 | |
19 Jul 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
08 Jan 2024 | CS01 | Confirmation statement made on 6 January 2024 with updates | |
06 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
10 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with updates | |
09 Mar 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
06 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with updates | |
08 Jul 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
07 Jan 2021 | CS01 | Confirmation statement made on 6 January 2021 with updates | |
23 Nov 2020 | MR01 | Registration of charge 099395420001, created on 16 November 2020 | |
26 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
17 Jan 2020 | CS01 | Confirmation statement made on 6 January 2020 with updates | |
07 Jun 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 6 January 2019 with updates | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
25 Jun 2018 | TM01 | Termination of appointment of Ian James Wootton as a director on 21 June 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 6 January 2018 with updates | |
25 Jan 2018 | AD03 | Register(s) moved to registered inspection location 310 Stafford Road Croydon CR0 4NH | |
24 Jan 2018 | AD02 | Register inspection address has been changed to 310 Stafford Road Croydon CR0 4NH | |
24 Jan 2018 | PSC01 | Notification of Ian James Wootton as a person with significant control on 16 January 2017 | |
23 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 23 January 2018 |