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)
25 May 2018 CS01 Confirmation statement made on 24 May 2018 with updates
16 May 2018 CH01 Director's details changed for Ms Sue Mary Simmons on 30 June 2017
12 Feb 2018 AA Micro company accounts made up to 23 June 2017
22 Jun 2017 TM01 Termination of appointment of Laurence Stuart Boyle as a director on 9 June 2017
24 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates
19 Dec 2016 TM01 Termination of appointment of Roy Ellis Mitchell Stephenson as a director on 10 November 2011
02 Dec 2016 AA Total exemption small company accounts made up to 23 June 2016
25 May 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 6
29 Apr 2016 AP01 Appointment of Maria Kostopoulou as a director on 11 January 2016
14 Dec 2015 AA Total exemption small company accounts made up to 23 June 2015
03 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 6
20 Feb 2015 AA Total exemption small company accounts made up to 23 June 2014
17 Feb 2015 AP01 Appointment of Mr Laurence Stuart Boyle as a director on 17 February 2015
16 Feb 2015 TM01 Termination of appointment of Carl Christopher Welton as a director on 23 January 2015
16 Feb 2015 TM01 Termination of appointment of Andrew Treagust as a director on 8 May 2012
04 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 6
30 Jan 2014 AA Total exemption small company accounts made up to 23 June 2013
20 Jun 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
19 Dec 2012 AA Total exemption small company accounts made up to 23 June 2012
25 Jun 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
20 Feb 2012 AA Total exemption small company accounts made up to 23 June 2011
14 Feb 2012 AP01 Appointment of Stuart Lewis Duncan as a director
23 Jun 2011 AD01 Registered office address changed from 100 Church Street Brighton East Sussex BN1 1UJ England on 23 June 2011
15 Jun 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
09 Mar 2011 AA Total exemption small company accounts made up to 23 June 2010