CHICHESTER FOOD PARK MANAGEMENT COMPANY LIMITED
Company number 10051352
- Company Overview for CHICHESTER FOOD PARK MANAGEMENT COMPANY LIMITED (10051352)
- Filing history for CHICHESTER FOOD PARK MANAGEMENT COMPANY LIMITED (10051352)
- People for CHICHESTER FOOD PARK MANAGEMENT COMPANY LIMITED (10051352)
- More for CHICHESTER FOOD PARK MANAGEMENT COMPANY LIMITED (10051352)
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 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
11 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
14 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Jun 2021 | AP01 | Appointment of Mr Jeremy John Sharland as a director on 3 June 2021 | |
13 May 2021 | TM01 | Termination of appointment of Mark James Hooper as a director on 9 May 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
17 Oct 2019 | AP01 | Appointment of Mr. Nicholas James Freeman Greene as a director on 17 October 2019 | |
17 Sep 2019 | TM01 | Termination of appointment of Paul Edward Hanson as a director on 17 September 2019 | |
17 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 May 2018 | AD01 | Registered office address changed from 1st Floor York House Tangmere Chichester West Sussex England PO20 2FR England to Lincoln House Chichester Fields Business Park Tangmere Chichester West Sussex PO20 2FS on 22 May 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
22 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
15 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
01 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 December 2016 | |
14 Sep 2016 | AP01 | Appointment of Mr Paul Edward Hanson as a director on 14 September 2016 | |
10 May 2016 | TM01 | Termination of appointment of Gayna Ruth Sammon as a director on 10 May 2016 |