CHICHESTER BOND LIMITED: Filings

  • Overview

    Company NameCHICHESTER BOND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05885824
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for CHICHESTER BOND LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Sharon Crompton as a secretary on Sep 16, 2024

    1 pagesTM02

    Accounts for a small company made up to Oct 31, 2023

    9 pagesAA

    Confirmation statement made on Jul 25, 2024 with no updates

    3 pagesCS01

    Change of details for Css Group Limited as a person with significant control on Jul 11, 2024

    2 pagesPSC05

    Confirmation statement made on Jul 25, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Frank Rene Welkerling as a director on Jun 01, 2023

    1 pagesTM01

    Appointment of Mrs Sharon Crompton as a secretary on Jun 01, 2023

    2 pagesAP03

    Appointment of Bharat Kumar Hirji Thakrar as a director on May 31, 2023

    2 pagesAP01

    Micro company accounts made up to Oct 31, 2022

    5 pagesAA

    Confirmation statement made on Jul 25, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 31, 2021

    5 pagesAA

    Termination of appointment of Paul William Hilder as a director on Oct 31, 2021

    1 pagesTM01

    Cessation of Paul William Hilder as a person with significant control on Oct 31, 2021

    1 pagesPSC07

    Confirmation statement made on Jul 25, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Oct 31, 2020

    9 pagesAA

    Confirmation statement made on Jul 25, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 6,7 & 8 Birdham Business Park Birdham Road Chichester PO20 7BT England to Unit 3 Crompton Way Segensworth West Fareham Hampshire PO15 5SS on Jun 01, 2020

    1 pagesAD01

    Accounts for a small company made up to Oct 31, 2019

    9 pagesAA

    Appointment of Mr Frank Rene Welkerling as a director on Oct 16, 2019

    2 pagesAP01

    Confirmation statement made on Jul 25, 2019 with updates

    4 pagesCS01

    Micro company accounts made up to Oct 31, 2018

    5 pagesAA

    Previous accounting period extended from Jun 30, 2018 to Oct 31, 2018

    1 pagesAA01

    Notification of Css Group Limited as a person with significant control on Nov 08, 2018

    2 pagesPSC02

    Registered office address changed from C/O Ae Parkers Ltd Terminus Road Industrial Estate Chichester West Sussex PO19 8TX to 6,7 & 8 Birdham Business Park Birdham Road Chichester PO20 7BT on Nov 19, 2018

    1 pagesAD01

    Cessation of John Edward Parker as a person with significant control on Nov 08, 2018

    1 pagesPSC07

    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