Advanced company searchLink opens in new window

ST RICHARD OF CHICHESTER CHRISTIAN CARE ASSOCIATION LTD.

Company number 02504171

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Dec 2020 AD01 Registered office address changed from Old Glassworks St. Cyriacs Chichester West Sussex PO19 1AJ England to 39 Southgate Chichester West Sussex PO19 1DP on 10 December 2020
02 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
10 Feb 2020 TM01 Termination of appointment of Iain Hugh Ozanne Macleod as a director on 6 February 2020
16 Dec 2019 AA Accounts for a small company made up to 31 March 2019
14 Dec 2019 MR01 Registration of charge 025041710007, created on 12 December 2019
04 Dec 2019 AP01 Appointment of Mr David Coulthard as a director on 28 November 2019
21 Nov 2019 AD01 Registered office address changed from St Josephs Night Refuge Hunston Road Chichester West Sussex PO20 1NP to Old Glassworks St. Cyriacs Chichester West Sussex PO19 1AJ on 21 November 2019
07 Jun 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
28 Dec 2018 AA Accounts for a small company made up to 31 March 2018
04 Dec 2018 MR01 Registration of charge 025041710006, created on 21 November 2018
04 Jun 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
21 Dec 2017 AA Accounts for a small company made up to 31 March 2017
13 Dec 2017 MA Memorandum and Articles of Association
13 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Jun 2017 CS01 Confirmation statement made on 21 May 2017 with updates
14 Mar 2017 TM01 Termination of appointment of David John Mark Mowlam as a director on 1 March 2017
14 Oct 2016 AA Full accounts made up to 31 March 2016
16 Jun 2016 AR01 Annual return made up to 21 May 2016 no member list
14 Jan 2016 AA Full accounts made up to 31 March 2015
26 May 2015 AR01 Annual return made up to 21 May 2015 no member list
24 Dec 2014 AP01 Appointment of Mrs Yvonne Thomson as a director on 5 November 2014
23 Dec 2014 AP01 Appointment of Mr Anthony Christopher Foyle Fawcett as a director on 5 November 2014
16 Dec 2014 AA Full accounts made up to 31 March 2014
02 Jun 2014 AR01 Annual return made up to 21 May 2014 no member list
26 Mar 2014 AP03 Appointment of Mr Timothy Nigel O'reilly as a secretary