CHESTNUT COURT (FISHBOURNE) LIMITED

06498707
CHESTNUT LODGE 99 SALTHILL ROAD CHICHESTER WEST SUSSEX PO19 3PZ

Documents

Documents
Date Category Description Pages
23 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Annual Accounts 8 Buy now
02 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Dec 2022 accounts Annual Accounts 8 Buy now
22 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2021 accounts Annual Accounts 8 Buy now
18 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jan 2021 accounts Annual Accounts 8 Buy now
18 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2019 accounts Annual Accounts 8 Buy now
04 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Dec 2018 accounts Annual Accounts 8 Buy now
15 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Nov 2017 accounts Annual Accounts 7 Buy now
02 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Dec 2016 accounts Annual Accounts 7 Buy now
23 Feb 2016 annual-return Annual Return 6 Buy now
18 Nov 2015 accounts Annual Accounts 7 Buy now
19 Feb 2015 annual-return Annual Return 6 Buy now
31 Oct 2014 accounts Annual Accounts 7 Buy now
20 Feb 2014 annual-return Annual Return 6 Buy now
04 Dec 2013 accounts Annual Accounts 7 Buy now
05 Mar 2013 annual-return Annual Return 6 Buy now
13 Dec 2012 accounts Annual Accounts 5 Buy now
12 Dec 2012 officers Termination of appointment of director (Martin Knowles) 1 Buy now
19 Apr 2012 officers Appointment of director (Kenneth John Ford Vawdrey) 3 Buy now
04 Apr 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Apr 2012 officers Termination of appointment of secretary (Martin Knowles) 2 Buy now
09 Mar 2012 annual-return Annual Return 7 Buy now
15 Dec 2011 accounts Annual Accounts 6 Buy now
28 Feb 2011 annual-return Annual Return 7 Buy now
16 Dec 2010 accounts Annual Accounts 5 Buy now
04 Mar 2010 annual-return Annual Return 6 Buy now
08 Dec 2009 accounts Annual Accounts 5 Buy now
26 Nov 2009 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 Apr 2009 annual-return Return made up to 08/02/09; full list of members 11 Buy now
14 Apr 2009 officers Director appointed anita jane bate 2 Buy now
24 Jun 2008 officers Appointment terminated secretary c & m secretaries LIMITED 1 Buy now
24 Jun 2008 officers Appointment terminated director c & m registrars LIMITED 1 Buy now
24 Jun 2008 address Registered office changed on 24/06/2008 from p o box 55 7 spa road london SE16 3QQ 1 Buy now
24 Jun 2008 officers Director and secretary appointed martin john knowles 2 Buy now
24 Jun 2008 officers Director appointed philip terence farrell 2 Buy now
24 Jun 2008 officers Director appointed neal smith 2 Buy now
08 Feb 2008 incorporation Incorporation Company 15 Buy now