CHICHESTER BOND LIMITED: Filings
Overview
Company Name | CHICHESTER BOND LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05885824 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for CHICHESTER BOND LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Sharon Crompton as a secretary on Sep 16, 2024 | 1 pages | TM02 | ||
Accounts for a small company made up to Oct 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Jul 25, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Css Group Limited as a person with significant control on Jul 11, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Jul 25, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Frank Rene Welkerling as a director on Jun 01, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Sharon Crompton as a secretary on Jun 01, 2023 | 2 pages | AP03 | ||
Appointment of Bharat Kumar Hirji Thakrar as a director on May 31, 2023 | 2 pages | AP01 | ||
Micro company accounts made up to Oct 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Jul 25, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2021 | 5 pages | AA | ||
Termination of appointment of Paul William Hilder as a director on Oct 31, 2021 | 1 pages | TM01 | ||
Cessation of Paul William Hilder as a person with significant control on Oct 31, 2021 | 1 pages | PSC07 | ||
Confirmation statement made on Jul 25, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Oct 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Jul 25, 2020 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Accounts for a small company made up to Oct 31, 2019 | 9 pages | AA | ||
Appointment of Mr Frank Rene Welkerling as a director on Oct 16, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Jul 25, 2019 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2018 | 5 pages | AA | ||
Previous accounting period extended from Jun 30, 2018 to Oct 31, 2018 | 1 pages | AA01 | ||
Notification of Css Group Limited as a person with significant control on Nov 08, 2018 | 2 pages | PSC02 | ||
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 pages | AD01 | ||
Cessation of John Edward Parker as a person with significant control on Nov 08, 2018 | 1 pages | PSC07 | ||
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