CHICHESTER FESTIVAL THEATRE TRUST LIMITED(THE)

Chichester Festival Theatre Chichester Festival Theatre, Chichester, PO19 6AP, West Sussex, United Kingdom
StatusDISSOLVED
Company No.00687593
Category
Incorporated23 Mar 1961
Age63 years, 1 month, 24 days
JurisdictionEngland Wales
Dissolution04 Mar 2014
Years10 years, 2 months, 12 days

SUMMARY

CHICHESTER FESTIVAL THEATRE TRUST LIMITED(THE) is an dissolved with number 00687593. It was incorporated 63 years, 1 month, 24 days ago, on 23 March 1961 and it was dissolved 10 years, 2 months, 12 days ago, on 04 March 2014. The company address is Chichester Festival Theatre Chichester Festival Theatre, Chichester, PO19 6AP, West Sussex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 04 Mar 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Nov 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Nov 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2013

Action Date: 18 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-07-18

Officer name: David Ivor Young

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2013

Action Date: 18 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-07-18

Officer name: Clifford Lionel Hodgetts

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2013

Action Date: 18 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-07-18

Officer name: Christopher Michael Tod

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2013

Action Date: 18 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-07-18

Officer name: Clifford Lionel Hodgetts

Documents

View document PDF

Memorandum articles

Date: 15 Aug 2013

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2013

Action Date: 29 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-06-29

Officer name: Sir William Martin Castell

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2013

Action Date: 29 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Odile Lesley Griffith

Appointment date: 2013-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2013

Action Date: 29 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-06-29

Officer name: Mr Douglas Paul Rigg

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Dec 2012

Action Date: 28 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Dec 2011

Action Date: 28 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-28

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Dec 2011

Action Date: 07 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-07

Old address: Oaklands Park Chichester West Sussex PO19 4AP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Dec 2010

Action Date: 28 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-28

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: The Right Honourable Lord Young of Graffham Pc David Ivor Young

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Mr Christopher Michael Tod

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Clifford Lionel Hodgetts

Documents

View document PDF

Change person secretary company with change date

Date: 07 Dec 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr. Alan Arthur Finch

Change date: 2009-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Dec 2009

Action Date: 28 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-28

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 03 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: The Right Honourable Lord Young of Graffham Pc David Ivor Young

Change date: 2009-12-03

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 03 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Clifford Lionel Hodgetts

Change date: 2009-12-03

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/11/08

Documents

View document PDF

Accounts with made up date

Date: 06 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with made up date

Date: 25 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/11/07

Documents

View document PDF

Accounts with made up date

Date: 07 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/11/06

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/11/05

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 04 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/11/04

Documents

View document PDF

Accounts with made up date

Date: 03 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Accounts with made up date

Date: 13 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 28 Jan 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/11/03

Documents

View document PDF

Legacy

Date: 27 Feb 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/11/02

Documents

View document PDF

Legacy

Date: 27 Feb 2003

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 27 Feb 2003

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/11/01

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 29 Sep 2001

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 29 Sep 2001

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 11 Dec 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/11/00

Documents

View document PDF

Legacy

Date: 11 Dec 2000

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Dec 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/11/99

Documents

View document PDF

Legacy

Date: 24 Dec 1999

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 24 Dec 1999

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 07 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Dec 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/99 to 31/03/00

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Resolution

Date: 05 Aug 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Jan 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Dec 1998

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/11/98

Documents

View document PDF

Legacy

Date: 23 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 23 Jul 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Jul 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jul 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jul 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jun 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 06 Jan 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Dec 1997

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/11/97

Documents

View document PDF

Legacy

Date: 16 Dec 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Dec 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Dec 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Dec 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Dec 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Legacy

Date: 29 Jan 1997

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/11/96

Documents

View document PDF

Legacy

Date: 29 Jan 1997

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Sep 1996

Category: Address

Type: 287

Description: Registered office changed on 05/09/96 from: 55 west st chichester sussex PO19 1RU

Documents

View document PDF


Some Companies

BROMFORD GARDENS MANAGEMENT LIMITED

54 HAGLEY ROAD,BIRMINGHAM,B16 8PE

Number:02853558
Status:ACTIVE
Category:Private Limited Company

DAIZACH LTD

HILLCREST LONG LANE,SOUTHAMPTON,SO31 8BZ

Number:08448038
Status:ACTIVE
Category:Private Limited Company

HELSINKI BIDCO LIMITED

GRANVILLE HOUSE,REDHILL,RH1 3AS

Number:08241861
Status:ACTIVE
Category:Private Limited Company

JAMES CLARKE LIGHT HAULAGE LTD

C/O FRANK BEATTIE,LARNE,BT40 1RE

Number:NI634431
Status:ACTIVE
Category:Private Limited Company

PURE INTENT LIMITED

16 HONEYSUCKLE WAY,EASTLEIGH,SO53 4LR

Number:11096144
Status:ACTIVE
Category:Private Limited Company

STRATTON STREET LIMITED PARTNERSHIP

6 STRATTON STREET,LONDON,W1J 8LD

Number:LP015809
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source