Advanced company searchLink opens in new window

GRACE CHURCH CHICHESTER

Company number 06056250

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)
14 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
23 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
15 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
02 Nov 2022 TM01 Termination of appointment of Andrew Clark as a director on 1 November 2022
25 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
27 Sep 2022 AP01 Appointment of Mr Stephen Lewis Blaber as a director on 21 September 2022
16 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
16 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
20 Sep 2021 AP01 Appointment of Mr Joseph Edward Leach as a director on 8 September 2021
05 Jul 2021 TM01 Termination of appointment of David Everit Thompson as a director on 4 July 2021
14 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
19 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
19 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
14 Jan 2020 AD01 Registered office address changed from The Grace Centre 29 Terminus Road Chichester West Sussex PO19 8TX England to Grace Centre Terminus Road Chichester PO19 8TX on 14 January 2020
15 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
03 Mar 2019 CH01 Director's details changed for Ms Diane Nicolls on 27 February 2019
28 Feb 2019 AP01 Appointment of Ms Diane Nicolls as a director on 27 February 2019
21 Jan 2019 AD01 Registered office address changed from Grace Church Office Angelo House 14 Cawley Road Chichester West Sussex PO19 1UZ to The Grace Centre 29 Terminus Road Chichester West Sussex PO19 8TX on 21 January 2019
17 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
04 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 Nov 2018 AP03 Appointment of Mr Simon Dominic Taylor as a secretary on 9 September 2018
16 Nov 2018 MR01 Registration of charge 060562500001, created on 16 November 2018
17 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
17 Jan 2018 AP01 Appointment of Mr David Everit Thompson as a director on 18 June 2017
17 Jan 2018 TM01 Termination of appointment of Stephen John Petch as a director on 12 February 2017