GRACE CHURCH CHICHESTER

Grace Centre Grace Centre, Chichester, PO19 8TX, England
StatusACTIVE
Company No.06056250
Category
Incorporated17 Jan 2007
Age17 years, 3 months, 30 days
JurisdictionEngland Wales

SUMMARY

GRACE CHURCH CHICHESTER is an active with number 06056250. It was incorporated 17 years, 3 months, 30 days ago, on 17 January 2007. The company address is Grace Centre Grace Centre, Chichester, PO19 8TX, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Jan 2024

Action Date: 14 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-01

Officer name: Andrew Clark

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-21

Officer name: Mr Stephen Lewis Blaber

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2021

Action Date: 08 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Edward Leach

Appointment date: 2021-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2021

Action Date: 04 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-04

Officer name: David Everit Thompson

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Address

Type: AD01

New address: Grace Centre Terminus Road Chichester PO19 8TX

Old address: The Grace Centre 29 Terminus Road Chichester West Sussex PO19 8TX England

Change date: 2020-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Diane Nicolls

Change date: 2019-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-27

Officer name: Ms Diane Nicolls

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-21

Old address: Grace Church Office Angelo House 14 Cawley Road Chichester West Sussex PO19 1UZ

New address: The Grace Centre 29 Terminus Road Chichester West Sussex PO19 8TX

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Nov 2018

Action Date: 09 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-09-09

Officer name: Mr Simon Dominic Taylor

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-16

Charge number: 060562500001

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2018

Action Date: 18 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-18

Officer name: Mr David Everit Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2018

Action Date: 12 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Petch

Termination date: 2017-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Feb 2016

Action Date: 17 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Jan 2015

Action Date: 17 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2015

Action Date: 18 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Clark

Appointment date: 2014-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Feb 2014

Action Date: 17 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-17

Documents

View document PDF

Appoint person director company with name

Date: 13 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kathryn Elizabeth Bishop

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Feb 2013

Action Date: 17 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 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: 13 Feb 2012

Action Date: 17 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-17

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Luke Groves

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daryl Martin

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Heyward

Documents

View document PDF

Termination secretary company with name

Date: 12 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Heyward

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Dec 2011

Action Date: 28 Dec 2011

Category: Address

Type: AD01

Old address: Sovereign Centre Poplars Yapton Lane Walberton West Sussex BN18 0AS

Change date: 2011-12-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jan 2011

Action Date: 17 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2010

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: 12 Feb 2010

Action Date: 17 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-17

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-15

Officer name: David Philip Heyward

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-15

Officer name: Stephen John Petch

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-15

Officer name: Daryl Frederick Martin

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Goodge

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 12 Feb 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: David Philip Heyward

Change date: 2010-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 17/01/09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 17/01/08

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 28/12/07 from: 16 nicolson close tangmere chichester west sussex PO20 2LA

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/08 to 31/03/07

Documents

View document PDF

Incorporation company

Date: 17 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.G.REDMAN&SON LTD

CROWTHERS THE COURTYARD,PERSHORE,WR10 1AA

Number:09068067
Status:ACTIVE
Category:Private Limited Company

ANNE HOLMAN ADMIN SERVICES LTD

124 GRAVEL HILL,CROYDON,CR0 5BF

Number:08238999
Status:ACTIVE
Category:Private Limited Company

GLITTER TATTOOS- BY KELLY LTD

7 BOOTH AVENUE,SANDBACH CHESHIRE,CW11 4JN

Number:11274314
Status:ACTIVE
Category:Private Limited Company

MAPLE RESEARCH & DEVELOPMENT LIMITED

CEMAS HOUSE NEW ROAD,HUNTINGDON,PE27 5BG

Number:11670670
Status:ACTIVE
Category:Private Limited Company

PROUD SYSTEMS LIMITED

JOHN PHILLIPS & CO LTD 81 CENTAUR COURT,GREAT BLAKENHAM,IP6 0NL

Number:02755234
Status:ACTIVE
Category:Private Limited Company

SPEEDAX LTD.

UNIT 6,LONDON,N15 4AJ

Number:09065884
Status:ACTIVE
Category:Private Limited Company

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