Advanced company searchLink opens in new window

2/3 CHICHESTER TERRACE LTD

Company number 03999984

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)
18 Apr 2015 CH01 Director's details changed for Mr Norman William Alexander Wallace-Metcalfe on 13 April 2015
18 Apr 2015 AP01 Appointment of Mr Norman William Alexander Wallace-Metcalfe as a director on 13 April 2015
15 Apr 2015 TM01 Termination of appointment of Michael Anthony Osborne Topping as a director on 29 March 2015
15 Apr 2015 TM01 Termination of appointment of Elinor Joy Cox as a director on 31 January 2015
06 Aug 2014 AA Accounts for a dormant company made up to 24 June 2014
06 Aug 2014 AA01 Previous accounting period extended from 23 June 2014 to 24 June 2014
25 Jun 2014 CH01 Director's details changed for Dr George Henry Bownes on 24 June 2014
24 May 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-05-24
  • GBP 8
12 Feb 2014 AA Accounts for a dormant company made up to 23 June 2013
20 Oct 2013 AP03 Appointment of Mr Andrew Miles Mosely as a secretary
18 Oct 2013 TM02 Termination of appointment of Michael Kennedy as a secretary
10 Jun 2013 AP01 Appointment of Dr George Henry Bownes as a director
08 Jun 2013 AP01 Appointment of Mr Andrew Miles Mosely as a director
07 Jun 2013 AP03 Appointment of Mr Michael John Kennedy as a secretary
28 May 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
24 May 2013 TM01 Termination of appointment of Peter Sanders as a director
20 May 2013 TM02 Termination of appointment of Peter Sanders as a secretary
20 Feb 2013 AA Accounts for a dormant company made up to 23 June 2012
31 Jul 2012 AP03 Appointment of Mr Peter Sanders as a secretary
31 Jul 2012 TM02 Termination of appointment of Kim Palmer as a secretary
25 May 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
25 May 2012 CH01 Director's details changed for Kim Palmer on 25 May 2012
16 Feb 2012 AA Accounts for a dormant company made up to 23 June 2011
31 Jan 2012 AP01 Appointment of Mrs Hilary Skelton as a director
30 Jan 2012 TM01 Termination of appointment of Roy Skelton as a director