CHICHESTER ART TRUST: Filings
Overview
| Company Name | CHICHESTER ART TRUST |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03434864 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CHICHESTER ART TRUST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Sep 16, 2019 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Graingers Southbrook Road West Ashling Chichester West Sussex PO18 8DN England to Dormer Cottage Old Broyle Road West Broyle Chichester PO19 3PR | 1 pages | AD02 | ||
Micro company accounts made up to Jan 31, 2019 | 2 pages | AA | ||
Termination of appointment of Eileen Cooper as a director on Sep 19, 2019 | 1 pages | TM01 | ||
Registered office address changed from Jury Farm House Jury Lane Sidlesham Common Chichester West Sussex PO20 7PX England to Dormer Cottage Old Broyle Road West Broyle Chichester PO19 3PR on Sep 23, 2019 | 1 pages | AD01 | ||
Appointment of Mr Trevor Ernest James as a secretary on Sep 19, 2019 | 2 pages | AP03 | ||
Termination of appointment of Amanda Kings as a secretary on Sep 19, 2019 | 1 pages | TM02 | ||
Termination of appointment of David Philip Barrie as a director on Sep 20, 2019 | 1 pages | TM01 | ||
Register(s) moved to registered office address Jury Farm House Jury Lane Sidlesham Common Chichester West Sussex PO20 7PX | 1 pages | AD04 | ||
Termination of appointment of Melanie Louise Beharrell as a director on Sep 19, 2019 | 1 pages | TM01 | ||
Termination of appointment of Alan Richard Finden Hall as a director on Jul 10, 2019 | 1 pages | TM01 | ||
Micro company accounts made up to Jan 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Sep 16, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nigel Preston Wainwright as a director on Oct 30, 2017 | 1 pages | TM01 | ||
Termination of appointment of Katherene Anne Thorpe as a director on Jun 05, 2018 | 1 pages | TM01 | ||
Register(s) moved to registered office address Jury Farm House Jury Lane Sidlesham Common Chichester West Sussex PO20 7PX | 1 pages | AD04 | ||
Appointment of Mr Alan Richard Finden Hall as a director on Feb 20, 2018 | 2 pages | AP01 | ||
Appointment of Mrs Susan Jane Wells as a director on Feb 20, 2018 | 2 pages | AP01 | ||
Appointment of Ms Eileen Cooper as a director on Feb 20, 2018 | 2 pages | AP01 | ||
Appointment of Mr David Philip Barrie as a director on Feb 20, 2018 | 2 pages | AP01 | ||
Registered office address changed from Graingers Southbrook Road West Ashling Chichester West Sussex PO18 8DN to Jury Farm House Jury Lane Sidlesham Common Chichester West Sussex PO20 7PX on Feb 16, 2018 | 1 pages | AD01 | ||
Termination of appointment of Neil Anthony Lawson-Baker as a director on Feb 01, 2018 | 1 pages | TM01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0