CHICHESTER BID LIMITED

Cawley Priory Cawley Priory, Chichester, PO19 1SY, West Sussex, United Kingdom
StatusACTIVE
Company No.10689870
Category
Incorporated24 Mar 2017
Age7 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

CHICHESTER BID LIMITED is an active with number 10689870. It was incorporated 7 years, 1 month, 16 days ago, on 24 March 2017. The company address is Cawley Priory Cawley Priory, Chichester, PO19 1SY, West Sussex, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 26 Apr 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-22

Officer name: Callum Woodgate

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-22

Officer name: Mr Mark George Minchell

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 23 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Joel Tubb

Appointment date: 2023-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2023

Action Date: 23 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-23

Documents

View document PDF

Resolution

Date: 27 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 27 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2022

Action Date: 12 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Elizabeth Quail

Termination date: 2022-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2022

Action Date: 12 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Peter Dignum

Termination date: 2022-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2022

Action Date: 12 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-12

Officer name: Sally Russell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2022

Action Date: 23 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2022

Action Date: 30 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-30

Officer name: Mrs Danielle Margaret Dunfield-Prayero

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2022

Action Date: 30 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-30

Officer name: Derek Richard Marsh

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2022

Action Date: 23 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brendon John Cook

Change date: 2022-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julia Grant

Appointment date: 2021-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-09

Officer name: Joanna Kay Mawer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sandra Jill Elizabeth Longley

Change date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-28

Officer name: Sarah Mary Sharp

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Elizabeth Quail

Appointment date: 2021-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Address

Type: AD01

New address: Cawley Priory South Pallant Chichester West Sussex PO19 1SY

Old address: C/O Evans Weir the Victoria 25 st Pancras Chichester West Sussex PO19 7LT England

Change date: 2021-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2020

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Brown

Appointment date: 2020-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2020

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-16

Officer name: Miss Sally Russell

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2020

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen Marshall

Appointment date: 2020-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2020

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-16

Officer name: Mr Derek Richard Marsh

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2020

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-16

Officer name: Gregory Stephen Thomas Mahon

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2020

Action Date: 07 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Brendon John Cook

Notification date: 2020-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-22

Officer name: Mr Anthony Peter Dignum

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-22

Officer name: Martyn John Bell

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2020

Action Date: 19 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-19

Officer name: Iain Douglas Brown

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2020

Action Date: 19 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-19

Officer name: Adam Terence Workman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-09

New address: C/O Evans Weir the Victoria 25 st Pancras Chichester West Sussex PO19 7LT

Old address: South Pallant House 8 South Pallant Chichester West Sussex PO19 1th United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2020

Action Date: 23 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-20

Officer name: Colin James Hicks

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-09

Officer name: Stephanie Alison Aburrow

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2019

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-12

Officer name: Mr Martyn John Bell

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-31

Officer name: Mrs Sarah Mary Sharp

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-31

Officer name: Ms Amy Louise Sim

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-11

Officer name: Mrs Sandra Jill Elizabeth Longley

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-15

Officer name: Peter Colin Evans

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Coulthard

Termination date: 2019-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Peter Dignum

Termination date: 2019-06-12

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-24

Officer name: Ms Joanna Kay Mawer

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-24

Officer name: Colin James Hicks

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Joanna Kay Mawer

Change date: 2019-04-24

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Terence Workman

Change date: 2019-04-24

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-24

Officer name: Mr Callum Woodgate

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Joanna Kay Mawer

Change date: 2019-04-24

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-24

Officer name: Mr Gregory Stephen Thomas Mahon

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-24

Officer name: Mr Peter Colin Evans

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Colin James Hicks

Change date: 2019-04-24

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Peter Dignum

Change date: 2019-04-24

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-24

Officer name: Mr David Coulthard

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Iain Douglas Brown

Change date: 2019-04-24

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-24

Officer name: Ms Stephanie Alison Aburrow

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-17

Officer name: Jane Kilby

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-13

Officer name: Simon Alexander Farquhar Bailey

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-19

Officer name: Laura Seymour

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2018

Action Date: 02 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-02

Officer name: Sebastian Martin

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2018

Action Date: 02 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Alexander Farquhar Bailey

Appointment date: 2018-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2018

Action Date: 02 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-02

Officer name: Mr Iain Douglas Brown

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jane Kilby

Appointment date: 2018-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Laura Seymour

Appointment date: 2018-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-05

Officer name: Mr Callum Woodgate

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynn Bethan

Termination date: 2018-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-11

Officer name: Lynn Bethan

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Joanna Kay Mawer

Appointment date: 2018-05-03

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Apr 2018

Action Date: 24 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-24

Psc name: Adam Terence Workman

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Apr 2018

Action Date: 24 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-24

Psc name: Colin James Hicks

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-23

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-07

Officer name: Ms Lynn Bethan

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lynn Bethan

Appointment date: 2017-09-07

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Joanna Kay Mawer

Change date: 2017-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-07

Officer name: Mr Sebastian Martin

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-07

Officer name: Ms Stephanie Alison Aburrow

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-06

Officer name: Ms Kay Mayer

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Peter Dignum

Appointment date: 2017-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Colin Evans

Appointment date: 2017-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kay Mayer

Appointment date: 2017-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory Stephen Thomas Mahon

Appointment date: 2017-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-06

Officer name: Mr David Coulthard

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-06

Officer name: Mr Brendon John Cook

Documents

View document PDF

Incorporation company

Date: 24 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUASHII BEATZ LTD

12A RECTORY ROAD,SLEAFORD,NG34 9AE

Number:08961940
Status:ACTIVE
Category:Private Limited Company

BONDSOFT LIMITED

11 QUEENS ROAD,BRENTWOOD,CM14 4HE

Number:02310537
Status:ACTIVE
Category:Private Limited Company

E14 CONSULTING LIMITED

FLAT 1 OLD VICARAGE,LONDON,SE10 8NX

Number:09597057
Status:ACTIVE
Category:Private Limited Company

IN2SCIENCEUK.ORG

10 QUEEN STREET PLACE,LONDON,EC4R 1BE

Number:07706662
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MCGRIEVY-SMITH ELECTRICAL LIMITED

153 BLACKPOOL ROAD,LYTHAM ST ANNES,FY8 4AA

Number:06953135
Status:ACTIVE
Category:Private Limited Company

SIMPLY BRANDED LIMITED

16 CAWLEY AVENUE,WARRINGTON,WA3 4DF

Number:11161663
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