NURSERY MEWS (CHICHESTER) MANAGEMENT COMPANY LIMITED

2 Park Farm 2 Park Farm, Arundel, BN18 0AG, West Sussex, England
StatusACTIVE
Company No.09200558
CategoryPrivate Limited Company
Incorporated02 Sep 2014
Age9 years, 8 months, 19 days
JurisdictionEngland Wales

SUMMARY

NURSERY MEWS (CHICHESTER) MANAGEMENT COMPANY LIMITED is an active private limited company with number 09200558. It was incorporated 9 years, 8 months, 19 days ago, on 02 September 2014. The company address is 2 Park Farm 2 Park Farm, Arundel, BN18 0AG, West Sussex, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Sep 2023

Action Date: 02 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 02 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Notification of a person with significant control statement

Date: 03 Sep 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change account reference date company current extended

Date: 17 Jul 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-04-12

Officer name: Kts Estate Management Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Address

Type: AD01

New address: 2 Park Farm Chichester Road Arundel West Sussex BN18 0AG

Old address: Unit 3 Flansham Business Centre, Hoe Lane Flansham Bognor Regis West Sussex PO22 8NJ England

Change date: 2018-04-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-12

Officer name: Oyster Estates Uk Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 Mar 2018

Action Date: 25 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Capital allotment shares

Date: 17 May 2016

Action Date: 23 Nov 2015

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2015-11-23

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 17 May 2016

Action Date: 04 May 2016

Category: Capital

Type: SH02

Date: 2016-05-04

Capital : 5 GBP

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 May 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Oyster Estates Uk Limited

Appointment date: 2016-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-05

Officer name: Mr David Rigglesford

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-04

Officer name: Kevin Anthony Wawman

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-04

Officer name: Neil Leigh Valentine

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-04

Officer name: David Anthony Mussell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2016

Action Date: 01 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-01

New address: Unit 3 Flansham Business Centre, Hoe Lane Flansham Bognor Regis West Sussex PO22 8NJ

Old address: C/O Coffin Mew Llp 1000 Lakeside North Harbour Portsmouth PO6 3EN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Incorporation company

Date: 02 Sep 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

HUNGRYCLOSET LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:07668754
Status:ACTIVE
Category:Private Limited Company

LEGAL IT STRATEGIES LIMITED

15 QUEEN ELIZABETH STREET,LONDON,SE1 2LP

Number:10419969
Status:ACTIVE
Category:Private Limited Company

PROPERTY BASED ASSETS LIMITED

GROUND FLOOR SENECA HOUSE,AMY JOHNSON WAY,FY4 2FF

Number:10708088
Status:ACTIVE
Category:Private Limited Company

ROY MORGAN INTERNATIONAL LIMITED

FINSGATE,LONDON,EC1V 9EE

Number:03978314
Status:ACTIVE
Category:Private Limited Company

S & H WHITE HOLDINGS LIMITED

75 MAIDAVALE CRESCENT,COVENTRY,CV3 6GB

Number:09219752
Status:ACTIVE
Category:Private Limited Company

S.S BREEZE PROPERTIES LTD

207 CRESCENT ROAD,HERTFORDSHIRE,EN4 8SB

Number:11226504
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