Advanced company searchLink opens in new window

PEDSTOWE CHICHESTER LIMITED

Company number 04580505

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 Jun 2008 2.12B Appointment of an administrator
18 Jun 2008 287 Registered office changed on 18/06/2008 from 5TH floor 17 hanover square london W1S 1HU
13 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Jun 2008 CERTNM Company name changed humberts chichester LIMITED\certificate issued on 13/06/08
02 Apr 2008 288a Director appointed michael charles nower
28 Feb 2008 288b Appointment Terminated Director simon ziff
14 Feb 2008 363a Return made up to 28/10/07; full list of members
14 Feb 2008 353 Location of register of members
14 Feb 2008 288a New director appointed
14 Feb 2008 287 Registered office changed on 14/02/08 from: 3 st peter's chichester west sussex PO19 1ND
14 Feb 2008 288a New director appointed
14 Feb 2008 288b Director resigned
14 Feb 2008 288b Secretary resigned
04 Jan 2008 395 Particulars of mortgage/charge
31 Aug 2007 363a Return made up to 28/10/06; full list of members
10 Jul 2007 AA Total exemption small company accounts made up to 31 March 2006
26 Jun 2007 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2007 288a New secretary appointed
15 Mar 2006 122 S-div 12/01/06
15 Mar 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 12/01/06
15 Mar 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Mar 2006 288a New secretary appointed
14 Mar 2006 288b Secretary resigned
14 Mar 2006 287 Registered office changed on 14/03/06 from: 71 castle street salisbury wiltshire SP1 3SP
16 Nov 2005 288b Director resigned