Advanced company searchLink opens in new window

CHICHESTER ART TRUST

Company number 03434864

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2019 DS01 Application to strike the company off the register
25 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with no updates
23 Sep 2019 AD02 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
23 Sep 2019 AA Micro company accounts made up to 31 January 2019
23 Sep 2019 TM01 Termination of appointment of Eileen Cooper as a director on 19 September 2019
23 Sep 2019 AD01 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 23 September 2019
23 Sep 2019 AP03 Appointment of Mr Trevor Ernest James as a secretary on 19 September 2019
23 Sep 2019 TM02 Termination of appointment of Amanda Kings as a secretary on 19 September 2019
23 Sep 2019 TM01 Termination of appointment of David Philip Barrie as a director on 20 September 2019
23 Sep 2019 AD04 Register(s) moved to registered office address Jury Farm House Jury Lane Sidlesham Common Chichester West Sussex PO20 7PX
23 Sep 2019 TM01 Termination of appointment of Melanie Louise Beharrell as a director on 19 September 2019
11 Sep 2019 TM01 Termination of appointment of Alan Richard Finden Hall as a director on 10 July 2019
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
26 Sep 2018 CS01 Confirmation statement made on 16 September 2018 with no updates
26 Sep 2018 TM01 Termination of appointment of Nigel Preston Wainwright as a director on 30 October 2017
26 Sep 2018 TM01 Termination of appointment of Katherene Anne Thorpe as a director on 5 June 2018
26 Sep 2018 AD04 Register(s) moved to registered office address Jury Farm House Jury Lane Sidlesham Common Chichester West Sussex PO20 7PX
22 Feb 2018 AP01 Appointment of Mr Alan Richard Finden Hall as a director on 20 February 2018
21 Feb 2018 AP01 Appointment of Mrs Susan Jane Wells as a director on 20 February 2018
21 Feb 2018 AP01 Appointment of Ms Eileen Cooper as a director on 20 February 2018
21 Feb 2018 AP01 Appointment of Mr David Philip Barrie as a director on 20 February 2018
16 Feb 2018 AD01 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 16 February 2018
16 Feb 2018 TM01 Termination of appointment of Neil Anthony Lawson-Baker as a director on 1 February 2018