20 September 2023 | Change of details for Southgate Chichester Limited as a person with significant control on 19 September 2023 | 2 pages |
---|
20 September 2023 | Cessation of Annie Mason as a person with significant control on 19 September 2023 | 1 page |
---|
19 September 2023 | Micro company accounts made up to 31 December 2022 | 7 pages |
---|
31 July 2023 | Director's details changed for Mr Michael Louis Mason on 31 July 2023 | 2 pages |
---|
26 May 2023 | Confirmation statement made on 22 May 2023 with updates | 5 pages |
---|
3 February 2023 | Change of details for Southgate Chichester Limited as a person with significant control on 23 May 2017 | 2 pages |
---|
3 February 2023 | Notification of Annie Mason as a person with significant control on 23 May 2017 | 2 pages |
---|
4 October 2022 | Director's details changed for Mr Michael Louis Mason on 4 October 2022 | 2 pages |
---|
4 October 2022 | Director's details changed for Ms Annie Mason on 4 October 2022 | 2 pages |
---|
28 September 2022 | Micro company accounts made up to 31 December 2021 | 7 pages |
---|
6 June 2022 | Confirmation statement made on 22 May 2022 with updates | 5 pages |
---|
24 May 2022 | Notification of Southgate Chichester Limited as a person with significant control on 23 May 2017 | 2 pages |
---|
23 May 2022 | Withdrawal of a person with significant control statement on 23 May 2022 | 2 pages |
---|
10 December 2021 | Registered office address changed from 10 Granville Road Littlehampton BN17 5JU United Kingdom to Unit 5 the Courtyard Vinnetrow Business Park Vinnetrow Road Chichester West Sussex PO20 1QH on 10 December 2021 | 1 page |
---|
29 September 2021 | Director's details changed for Mr Michael Louis Mason on 29 September 2021 | 2 pages |
---|
24 September 2021 | Micro company accounts made up to 31 December 2020 | 8 pages |
---|
1 June 2021 | Director's details changed for Mr Michael Louis Mason on 1 June 2021 | 2 pages |
---|
1 June 2021 | Confirmation statement made on 22 May 2021 with updates | 5 pages |
---|
21 May 2021 | Director's details changed for Ms Annie Mason on 21 May 2021 | 2 pages |
---|
11 February 2021 | Termination of appointment of Rebecca Anne Lindesmith as a director on 11 February 2021 | 1 page |
---|
12 October 2020 | Micro company accounts made up to 31 December 2019 | 6 pages |
---|
21 September 2020 | Appointment of Mrs Rebecca Anne Lindesmith as a director on 15 September 2020 | 2 pages |
---|
22 May 2020 | Confirmation statement made on 22 May 2020 with updates | 5 pages |
---|
14 May 2020 | Director's details changed for Mr Michael Louis Mason on 14 May 2020 | 2 pages |
---|
14 May 2020 | Director's details changed for Ms Annie Mason on 14 May 2020 | 2 pages |
---|
30 September 2019 | Total exemption full accounts made up to 31 December 2018 | 13 pages |
---|
28 May 2019 | Confirmation statement made on 22 May 2019 with updates | 5 pages |
---|
23 January 2019 | Total exemption full accounts made up to 31 December 2017 | 10 pages |
---|
30 October 2018 | Previous accounting period shortened from 31 May 2018 to 31 December 2017 | 1 page |
---|
24 May 2018 | Confirmation statement made on 22 May 2018 with no updates | 3 pages |
---|
23 May 2017 | Incorporation Statement of capital on 2017-05-23 - MODEL ARTICLES ‐ Model articles adopted
| 9 pages |
---|
23 May 2017 | Incorporation Statement of capital on 2017-05-23 - MODEL ARTICLES ‐ Model articles adopted
| 9 pages |
---|