EAST PALLANT (CHICHESTER) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 03567284 |
Category | |
Incorporated | 20 May 1998 |
Age | 26 years, 8 days |
Jurisdiction | England Wales |
SUMMARY
EAST PALLANT (CHICHESTER) MANAGEMENT COMPANY LIMITED is an active with number 03567284. It was incorporated 26 years, 8 days ago, on 20 May 1998. The company address is Coachmans House Coachmans House, Chichester, PO19 1TZ, West Sussex.
Company Fillings
Accounts with accounts type dormant
Date: 20 Feb 2024
Action Date: 24 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-24
Documents
Confirmation statement with no updates
Date: 27 Jun 2023
Action Date: 20 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-20
Documents
Cessation of a person with significant control
Date: 27 Apr 2023
Action Date: 21 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-04-21
Psc name: Judith Carolyn Hargrave Addison Smith
Documents
Termination director company with name termination date
Date: 27 Apr 2023
Action Date: 21 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-21
Officer name: Judith Carolyn Hargrave Addison Smith
Documents
Accounts with accounts type dormant
Date: 18 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 21 May 2022
Action Date: 20 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-20
Documents
Accounts with accounts type dormant
Date: 27 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change person director company with change date
Date: 24 Aug 2021
Action Date: 24 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-24
Officer name: Ms Jane Elizabeth Linney
Documents
Change to a person with significant control
Date: 24 Aug 2021
Action Date: 24 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-08-24
Psc name: Dr Michael John Linney
Documents
Termination director company with name termination date
Date: 24 Aug 2021
Action Date: 18 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronald Frank Brown
Termination date: 2021-07-18
Documents
Change person director company with change date
Date: 24 Aug 2021
Action Date: 24 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Michael John Linney
Change date: 2021-08-24
Documents
Change to a person with significant control
Date: 24 Aug 2021
Action Date: 24 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Jane Elizabeth Linney
Change date: 2021-08-24
Documents
Cessation of a person with significant control
Date: 24 Aug 2021
Action Date: 18 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ronald Frank Brown
Cessation date: 2021-07-18
Documents
Confirmation statement with no updates
Date: 22 Jun 2021
Action Date: 20 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-20
Documents
Accounts with accounts type dormant
Date: 31 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Termination secretary company with name termination date
Date: 28 Jan 2020
Action Date: 28 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-01-28
Officer name: Jane Elizabeth Linney
Documents
Accounts with accounts type dormant
Date: 28 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2019
Action Date: 20 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-20
Documents
Accounts with accounts type dormant
Date: 26 Aug 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2018
Action Date: 20 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-20
Documents
Accounts with accounts type dormant
Date: 24 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 20 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-20
Documents
Accounts with accounts type dormant
Date: 25 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date no member list
Date: 25 Jul 2016
Action Date: 20 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-20
Documents
Accounts with accounts type dormant
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date no member list
Date: 08 Jun 2015
Action Date: 20 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-20
Documents
Accounts with accounts type dormant
Date: 28 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date no member list
Date: 12 Jun 2014
Action Date: 20 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-20
Documents
Accounts with accounts type dormant
Date: 25 Oct 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date no member list
Date: 04 Jun 2013
Action Date: 20 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-20
Documents
Accounts with accounts type dormant
Date: 14 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date no member list
Date: 12 Jun 2012
Action Date: 20 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-20
Documents
Accounts with accounts type dormant
Date: 02 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date no member list
Date: 15 Jun 2011
Action Date: 20 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-20
Documents
Termination secretary company with name
Date: 15 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patrick Cowan
Documents
Appoint person secretary company with name
Date: 09 May 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Jane Elizabeth Linney
Documents
Appoint person director company with name
Date: 19 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Doctor Michael John Linney
Documents
Appoint person director company with name
Date: 19 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jane Elizabeth Linney
Documents
Termination director company with name
Date: 19 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Cowan
Documents
Termination director company with name
Date: 19 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pamela Cowan
Documents
Accounts with accounts type dormant
Date: 01 Sep 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Appoint person director company with name
Date: 23 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Judith Carolyn Hargrave Addison Smith
Documents
Termination director company with name
Date: 20 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Addison Smith
Documents
Annual return company with made up date no member list
Date: 18 Jun 2010
Action Date: 20 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-20
Documents
Move registers to sail company
Date: 18 Jun 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 17 Jun 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Ronald Frank Brown
Change date: 2010-05-20
Documents
Change person director company with change date
Date: 17 Jun 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Pamela Helen Cowan
Change date: 2010-05-20
Documents
Change person director company with change date
Date: 17 Jun 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-20
Officer name: John Addison Smith
Documents
Change person director company with change date
Date: 17 Jun 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patrick Cowan
Change date: 2010-05-20
Documents
Accounts with accounts type dormant
Date: 21 Aug 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 28 May 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/05/09
Documents
Accounts with accounts type dormant
Date: 11 Sep 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 22 May 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/05/08
Documents
Accounts with accounts type dormant
Date: 16 Oct 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 05 Jun 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/05/07
Documents
Legacy
Date: 30 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 21 Sep 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 31 May 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/05/06
Documents
Accounts with accounts type dormant
Date: 26 Aug 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 31 May 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/05/05
Documents
Accounts with accounts type dormant
Date: 10 Aug 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 02 Jun 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/05/04
Documents
Accounts with accounts type dormant
Date: 01 Sep 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 30 May 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/05/03
Documents
Accounts with accounts type dormant
Date: 16 Sep 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 01 Jun 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/05/02
Documents
Legacy
Date: 28 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 28 Oct 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 29 May 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/05/01
Documents
Legacy
Date: 12 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jul 2000
Category: Address
Type: 287
Description: Registered office changed on 12/07/00 from: 19 st georges walk waterlooville hampshire PO7 7TU
Documents
Legacy
Date: 12 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 16 Jun 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 16 Jun 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/05/00
Documents
Accounts with accounts type dormant
Date: 09 Mar 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Resolution
Date: 09 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Jun 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/05/99
Documents
Legacy
Date: 31 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 May 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 31 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 May 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 May 1998
Category: Address
Type: 287
Description: Registered office changed on 31/05/98 from: pembroke house 7 brunswick square, bristol BS2 8PE
Documents
Some Companies
44A ROSENTHORPE ROAD,LONDON,SE15 3EG
Number: | 10624367 |
Status: | ACTIVE |
Category: | Private Limited Company |
37A DANVERS STREET,LONDON,SW3 5AY
Number: | 05779020 |
Status: | ACTIVE |
Category: | Private Limited Company |
97A LOZELLS ROAD,BIRMINGHAM,B19 2TR
Number: | 09810482 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11442628 |
Status: | ACTIVE |
Category: | Private Limited Company |
17A HEARSALL AVENUE,CHELMSFORD,CM1 7DD
Number: | 08113088 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAPLEFORD HYDRAULIC COMPANY LIMITED
3 ASCOT PARK EST,SANDIACRE,NG1O 5DJ
Number: | 00713616 |
Status: | ACTIVE |
Category: | Private Limited Company |