CHIMORE PROPERTIES LIMITED - SOUTHWICK


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-11-08 View Report
Accounts. Accounts type total exemption full. 2023-07-31 View Report
Accounts. Change account reference date company previous extended. 2023-07-18 View Report
Confirmation statement. Statement with updates. 2022-10-31 View Report
Accounts. Accounts type total exemption full. 2022-07-29 View Report
Confirmation statement. Statement with updates. 2021-11-02 View Report
Accounts. Accounts type total exemption full. 2021-07-27 View Report
Confirmation statement. Statement with updates. 2020-11-09 View Report
Accounts. Accounts type total exemption full. 2020-07-22 View Report
Confirmation statement. Statement with updates. 2019-11-11 View Report
Accounts. Accounts type total exemption full. 2019-07-29 View Report
Confirmation statement. Statement with updates. 2018-11-13 View Report
Persons with significant control. Psc name: Mr Robert Scott Moret. Change date: 2018-01-31. 2018-11-13 View Report
Officers. Change date: 2018-01-31. Officer name: Mr Robert Scott Moret. 2018-11-13 View Report
Accounts. Accounts type total exemption full. 2018-07-31 View Report
Confirmation statement. Statement with updates. 2017-11-02 View Report
Accounts. Accounts type total exemption small. 2017-06-27 View Report
Officers. Officer name: Kt Accountants Ltd. Termination date: 2017-03-31. 2017-05-24 View Report
Confirmation statement. Statement with updates. 2016-11-15 View Report
Accounts. Accounts type total exemption small. 2016-05-13 View Report
Annual return. With made up date full list shareholders. 2015-11-23 View Report
Officers. Officer name: Kt Accountants Ltd. Change date: 2015-07-31. 2015-09-20 View Report
Address. Old address: The Old Surgery the Drove High Street Southwick Hampshire PO17 6EB. Change date: 2015-08-16. New address: Castle Farm Barn North Denmead Road Southwick Hampshire PO17 6EX. 2015-08-16 View Report
Accounts. Accounts type total exemption small. 2015-07-15 View Report
Annual return. With made up date full list shareholders. 2014-11-23 View Report
Accounts. Accounts type total exemption small. 2014-07-30 View Report
Annual return. With made up date full list shareholders. 2013-10-30 View Report
Accounts. Accounts type total exemption small. 2013-07-30 View Report
Annual return. With made up date full list shareholders. 2012-11-28 View Report
Accounts. Accounts type total exemption small. 2012-07-30 View Report
Officers. Officer name: Kt Accountants Ltd. 2012-04-25 View Report
Officers. Officer name: Jacks Potter & Co Ltd. 2012-04-25 View Report
Address. Change date: 2012-04-25. Old address: 145a Havant Road Drayton Portsmouth Hampshire PO6 2AA. 2012-04-25 View Report
Annual return. With made up date full list shareholders. 2011-11-16 View Report
Accounts. Accounts type total exemption small. 2011-07-29 View Report
Annual return. With made up date full list shareholders. 2010-11-02 View Report
Officers. Change date: 2010-09-01. Officer name: Robert Scott Moret. 2010-11-02 View Report
Accounts. Accounts type total exemption small. 2010-08-03 View Report
Annual return. With made up date full list shareholders. 2009-11-24 View Report
Officers. Officer name: John Geoffrey Childs. Change date: 2009-10-01. 2009-11-24 View Report
Officers. Officer name: Jacks Potter & Co Ltd. Change date: 2009-10-01. 2009-11-24 View Report
Officers. Officer name: Robert Scott Moret. Change date: 2009-10-01. 2009-11-24 View Report
Accounts. Accounts type total exemption small. 2009-07-23 View Report
Annual return. Legacy. 2008-10-27 View Report
Accounts. Accounts type total exemption small. 2008-08-29 View Report
Annual return. Legacy. 2007-11-16 View Report
Accounts. Accounts type total exemption small. 2007-08-31 View Report
Officers. Description: Secretary's particulars changed. 2007-08-01 View Report
Annual return. Legacy. 2006-11-28 View Report
Annual return. Legacy. 2006-10-11 View Report