Advanced company searchLink opens in new window

12 CHICHESTER TERRACE MANAGEMENT COMPANY LIMITED

Company number 03776175

Filter by category

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)
24 Apr 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
26 Oct 2023 AA Micro company accounts made up to 23 June 2023
12 Jun 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
30 Mar 2023 TM01 Termination of appointment of Maria Kostopoulou as a director on 29 March 2023
16 Mar 2023 AP01 Appointment of Dr Saniya Srivastava as a director on 6 March 2023
07 Mar 2023 AA Micro company accounts made up to 23 June 2022
19 Jul 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
06 Apr 2022 AD01 Registered office address changed from 55 South Street Eastbourne BN21 4UT England to 168 Church Road Hove BN3 2DL on 6 April 2022
14 Mar 2022 AA Micro company accounts made up to 23 June 2021
17 Nov 2021 TM02 Termination of appointment of Hunt Pm Ltd as a secretary on 4 November 2021
04 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with updates
04 Jun 2021 TM01 Termination of appointment of Kenneth William Maynard as a director on 1 June 2021
20 Apr 2021 TM01 Termination of appointment of Stuart Lewis Duncan as a director on 19 April 2021
06 Nov 2020 AP01 Appointment of Mrs Tracy Anne Oates as a director on 28 October 2020
14 Oct 2020 AA Micro company accounts made up to 23 June 2020
27 May 2020 CS01 Confirmation statement made on 24 May 2020 with updates
11 Mar 2020 AA Micro company accounts made up to 23 June 2019
09 Mar 2020 AP01 Appointment of Miss Lucy Rebecca Cattermole as a director on 9 March 2020
04 Mar 2020 TM02 Termination of appointment of Douglas Raymond Lowe as a secretary on 4 March 2020
04 Mar 2020 TM01 Termination of appointment of Sue Mary Maynard as a director on 4 March 2020
13 Aug 2019 AD01 Registered office address changed from 2 Church Street Brighton East Sussex BN1 1UJ to 55 South Street Eastbourne BN21 4UT on 13 August 2019
13 Aug 2019 AP04 Appointment of Hunt Pm Ltd as a secretary on 1 July 2019
24 May 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
21 Feb 2019 AA Micro company accounts made up to 23 June 2018
13 Aug 2018 AP01 Appointment of Mr Kenneth William Maynard as a director on 6 August 2018