HANBURY PROPERTIES (CHICHESTER) LIMITED

07327197
17 NORTHGATE CHICHESTER ENGLAND PO19 1BJ

Documents

Documents
Date Category Description Pages
19 Dec 2023 accounts Annual Accounts 10 Buy now
31 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2022 accounts Annual Accounts 8 Buy now
22 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2022 officers Change of particulars for secretary (Ms Joanne Sarah Petter) 1 Buy now
17 Mar 2022 officers Change of particulars for director (Mr Joseph John Netherton Godfrey) 2 Buy now
19 Nov 2021 accounts Annual Accounts 9 Buy now
04 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2021 accounts Annual Accounts 8 Buy now
02 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2020 accounts Annual Accounts 8 Buy now
28 Apr 2020 officers Change of particulars for secretary (Ms Hannah Fleur Hobden) 1 Buy now
06 Dec 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
30 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Apr 2019 resolution Resolution 34 Buy now
06 Mar 2019 accounts Annual Accounts 8 Buy now
30 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Mar 2018 accounts Annual Accounts 9 Buy now
31 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2016 accounts Annual Accounts 8 Buy now
31 Oct 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
24 Mar 2016 accounts Annual Accounts 7 Buy now
17 Mar 2016 mortgage Registration of a charge 46 Buy now
11 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
11 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
10 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
08 Jan 2016 officers Change of particulars for director (Mr Mark Charles David Hobden) 2 Buy now
03 Nov 2015 annual-return Annual Return 7 Buy now
15 Aug 2015 mortgage Registration of a charge 29 Buy now
07 Aug 2015 mortgage Registration of a charge 33 Buy now
17 Mar 2015 accounts Annual Accounts 7 Buy now
31 Oct 2014 annual-return Annual Return 7 Buy now
12 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
30 Jul 2014 mortgage Registration of a charge 18 Buy now
12 Jun 2014 officers Change of particulars for director (Mr Barry Hugh Dunbar Sampson) 2 Buy now
13 May 2014 officers Appointment of secretary (Ms Hannah Fleur Hobden) 2 Buy now
13 May 2014 officers Appointment of secretary (Ms Joanne Sarah Petter) 2 Buy now
25 Mar 2014 accounts Amended Accounts 7 Buy now
25 Mar 2014 accounts Amended Accounts 6 Buy now
18 Mar 2014 accounts Annual Accounts 7 Buy now
12 Dec 2013 annual-return Annual Return 5 Buy now
26 Feb 2013 accounts Annual Accounts 8 Buy now
31 Oct 2012 annual-return Annual Return 5 Buy now
07 Aug 2012 officers Change of particulars for director (Mr Mark Charles David Hobden) 2 Buy now
06 Aug 2012 officers Change of particulars for director (Mr Barry Hugh Dunbar Sampson) 2 Buy now
06 Aug 2012 annual-return Annual Return 5 Buy now
20 Feb 2012 accounts Annual Accounts 6 Buy now
15 Aug 2011 annual-return Annual Return 6 Buy now
27 Apr 2011 mortgage Particulars of a mortgage or charge 10 Buy now
27 Jul 2010 incorporation Incorporation Company 33 Buy now