Advanced company searchLink opens in new window

CHICHESTER WATERSPORTS 2000 LIMITED

Company number 05848164

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)
15 Jan 2024 AA Micro company accounts made up to 30 April 2023
07 Jul 2023 CH01 Director's details changed for Mr David Parker on 4 July 2023
07 Jul 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
28 Nov 2022 AA Micro company accounts made up to 30 April 2022
14 Jul 2022 CS01 Confirmation statement made on 3 June 2022 with updates
11 Aug 2021 AA Micro company accounts made up to 30 April 2021
30 Jul 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
06 Oct 2020 AA Micro company accounts made up to 30 April 2020
03 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
12 Aug 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
25 Jun 2019 AA Micro company accounts made up to 30 April 2019
22 Aug 2018 AA Micro company accounts made up to 30 April 2018
27 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
01 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
24 Jul 2017 PSC01 Notification of David Parker as a person with significant control on 6 April 2016
18 Jul 2017 AD01 Registered office address changed from Cameron Buildings, Bromley Common, Bromley Kent BR2 8HA to Chichester Watersports Coach Road Westhampnett Chichester West Sussex PO18 0NX on 18 July 2017
18 Jul 2017 CS01 Confirmation statement made on 15 June 2017 with updates
13 Sep 2016 AA Total exemption full accounts made up to 30 April 2016
22 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 135
27 Jul 2015 AA Total exemption full accounts made up to 30 April 2015
17 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 135
17 Jun 2015 CH01 Director's details changed for Mr David Parker on 12 June 2015
24 Sep 2014 AA Total exemption full accounts made up to 30 April 2014
29 Jul 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 135
03 Oct 2013 AA Total exemption full accounts made up to 30 April 2013