Advanced company searchLink opens in new window

164 - 174 CHICHESTER ROAD (FREEHOLD) LIMITED

Company number 03863792

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)
21 May 2024 AD01 Registered office address changed from 2 the Round House Dormans Park Road East Grinstead West Sussex RE19 2EN United Kingdom to 2 the Round House Dormans Park Road East Grinstead RH19 2EN on 21 May 2024
21 May 2024 CH01 Director's details changed for Mr Richard Walker on 20 May 2024
21 May 2024 PSC04 Change of details for Mr Richard Walker as a person with significant control on 20 May 2024
01 May 2024 AA Micro company accounts made up to 31 October 2023
02 Dec 2023 PSC09 Withdrawal of a person with significant control statement on 2 December 2023
02 Dec 2023 PSC08 Notification of a person with significant control statement
02 Dec 2023 PSC01 Notification of Richard Walker as a person with significant control on 7 July 2023
02 Dec 2023 PSC07 Cessation of Hop Sang Wong as a person with significant control on 7 July 2023
30 Oct 2023 TM01 Termination of appointment of Winston Wai Kin Wong as a director on 7 July 2023
30 Oct 2023 TM01 Termination of appointment of Hop Sang Wong as a director on 7 July 2023
30 Oct 2023 AP01 Appointment of Mr Richard Walker as a director on 7 July 2023
23 Oct 2023 CS01 Confirmation statement made on 22 October 2023 with updates
26 May 2023 AA Micro company accounts made up to 31 October 2022
22 Nov 2022 CS01 Confirmation statement made on 22 October 2022 with updates
26 May 2022 AA Micro company accounts made up to 31 October 2021
21 Feb 2022 AD01 Registered office address changed from 18 High Street East Grinstead West Sussex RH19 3AW England to 2 the Round House Dormans Park Road East Grinstead West Sussex RE19 2EN on 21 February 2022
16 Dec 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
04 May 2021 AA Micro company accounts made up to 31 October 2020
10 Nov 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
31 May 2020 AA Micro company accounts made up to 31 October 2019
23 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
09 Oct 2019 AP01 Appointment of Winston Wai Kin Wong as a director on 9 October 2019
09 Oct 2019 AD01 Registered office address changed from 58 Croydon Road Caterham Surrey CR3 6QB to 18 High Street East Grinstead West Sussex RH19 3AW on 9 October 2019
09 Oct 2019 TM01 Termination of appointment of John Stuart Bellman as a director on 8 October 2019
09 Oct 2019 PSC07 Cessation of John Stuart Bellman as a person with significant control on 8 October 2019