CHICHESTER CITY CENTRE PARTNERSHIP CIC

Register to unlock more data on OkredoRegister

CHICHESTER CITY CENTRE PARTNERSHIP CIC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07961000

Incorporation date

22/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cawley Priory, South Pallant, Chichester, West Sussex PO19 1SYCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2012)
dot icon03/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon27/09/2022
First Gazette notice for voluntary strike-off
dot icon14/09/2022
Application to strike the company off the register
dot icon05/04/2022
Appointment of Mrs Danielle Margaret Dunfield-Prayero as a director on 2022-03-30
dot icon01/04/2022
Termination of appointment of Derek Richard Marsh as a director on 2022-03-30
dot icon24/02/2022
Confirmation statement made on 2022-02-22 with updates
dot icon21/02/2022
Director's details changed for Mr Brendan John Cook on 2022-02-21
dot icon21/02/2022
Director's details changed for Mr Callum Woodgate on 2022-02-21
dot icon11/11/2021
Appointment of Julia Grant as a director on 2021-09-09
dot icon11/11/2021
Termination of appointment of Joanna Kay Mawer as a director on 2021-09-09
dot icon23/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/08/2021
Director's details changed for Mrs Sandra Jill Elizabeth Longley on 2021-08-31
dot icon09/07/2021
Termination of appointment of Sarah Mary Sharp as a director on 2021-06-28
dot icon09/07/2021
Appointment of Mrs Sarah Elizabeth Quail as a director on 2021-06-28
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/03/2021
Registered office address changed from C/O Evans Weir the Victoria 25 st Pancras Chichester West Sussex PO19 7LT England to Cawley Priory South Pallant Chichester West Sussex PO19 1SY on 2021-03-25
dot icon09/03/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon18/12/2020
Appointment of Miss Sally Russell as a director on 2020-12-16
dot icon18/12/2020
Appointment of Mr Jeremy Brown as a director on 2020-12-16
dot icon18/12/2020
Appointment of Ms Helen Marshall as a director on 2020-12-16
dot icon18/12/2020
Appointment of Mr Derek Richard Marsh as a director on 2020-12-16
dot icon18/12/2020
Termination of appointment of Gregory Stephen Thomas Mahon as a director on 2020-12-16
dot icon29/09/2020
Appointment of Mr Anthony Peter Dignum as a director on 2020-09-22
dot icon22/09/2020
Termination of appointment of Martyn John Bell as a director on 2020-09-22
dot icon25/08/2020
Termination of appointment of Adam Terence Workman as a director on 2020-08-19
dot icon25/08/2020
Termination of appointment of Iain Douglas Brown as a director on 2020-08-19
dot icon20/03/2020
Termination of appointment of Colin James Hicks as a director on 2020-03-20
dot icon09/03/2020
Termination of appointment of Stephanie Alison Aburrow as a director on 2020-03-09
dot icon27/02/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/09/2019
Appointment of Mr Martyn John Bell as a director on 2019-09-12
dot icon31/07/2019
Appointment of Mrs Sarah Mary Sharp as a director on 2019-07-31
dot icon31/07/2019
Appointment of Ms Amy Louise Sim as a director on 2019-07-31
dot icon15/07/2019
Appointment of Mrs Sandra Jill Elizabeth Longley as a director on 2019-07-11
dot icon15/07/2019
Termination of appointment of Peter Colin Evans as a director on 2019-07-15
dot icon15/07/2019
Termination of appointment of David Coulthard as a director on 2019-07-15
dot icon12/06/2019
Termination of appointment of Anthony Peter Dignum as a director on 2019-06-12
dot icon25/04/2019
Director's details changed for Mr Adam Terence Workman on 2019-04-24
dot icon25/04/2019
Director's details changed for Mr Anthony Peter Dignum on 2019-04-24
dot icon25/04/2019
Director's details changed for Mr Anthony Peter Dignum on 2019-04-24
dot icon24/04/2019
Director's details changed for Mr Adam Terence Workman on 2019-04-24
dot icon24/04/2019
Director's details changed for Mr Callum Woodgate on 2019-04-24
dot icon24/04/2019
Director's details changed for Ms Joanna Kay Mawer on 2019-04-24
dot icon24/04/2019
Director's details changed for Mr Gregory Stephen Thomas Mahon on 2019-04-24
dot icon24/04/2019
Director's details changed for Mr Peter Colin Evans on 2019-04-24
dot icon24/04/2019
Director's details changed for Mr Anthony Peter Dignum on 2019-04-24
dot icon24/04/2019
Director's details changed for Mr David Coulthard on 2019-04-24
dot icon24/04/2019
Director's details changed for Mr Colin James Hicks on 2019-04-24
dot icon24/04/2019
Director's details changed for Mr Brendan John Cook on 2019-04-24
dot icon24/04/2019
Director's details changed for Mr Brendan John Cook on 2019-04-24
dot icon24/04/2019
Director's details changed for Mr Iain Douglas Brown on 2019-04-24
dot icon24/04/2019
Director's details changed for Ms Stephanie Alison Aburrow on 2019-04-24
dot icon17/04/2019
Termination of appointment of Jane Kilby as a director on 2019-04-17
dot icon15/03/2019
Termination of appointment of Simon Alexander Farquhar Bailey as a director on 2019-03-13
dot icon20/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon10/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/10/2018
Termination of appointment of Laura Seymour as a director on 2018-10-19
dot icon20/08/2018
Appointment of Mr Simon Alexander Farquhar Bailey as a director on 2018-08-02
dot icon20/08/2018
Termination of appointment of Sebastian Martin as a director on 2018-08-02
dot icon15/08/2018
Appointment of Mr Iain Douglas Brown as a director on 2018-08-02
dot icon14/08/2018
Registered office address changed from 7 East Pallant Chichester West Sussex PO19 1TR to C/O Evans Weir the Victoria 25 st Pancras Chichester West Sussex PO19 7LT on 2018-08-14
dot icon13/07/2018
Appointment of Ms Jane Kilby as a director on 2018-07-05
dot icon13/07/2018
Appointment of Mr Callum Woodgate as a director on 2018-07-05
dot icon13/07/2018
Appointment of Ms Laura Seymour as a director on 2018-07-05
dot icon13/07/2018
Appointment of Ms Joanna Kay Mawer as a director on 2018-07-05
dot icon13/07/2018
Appointment of Mr Anthony Peter Dignum as a director on 2018-07-05
dot icon27/06/2018
Termination of appointment of Linda Louise Bethan as a director on 2018-05-11
dot icon22/05/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon18/05/2018
Appointment of Ms Stephanie Alison Aburrow as a director on 2018-05-03
dot icon27/04/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/08/2017
Termination of appointment of Gillian Keegan as a director on 2017-08-04
dot icon04/08/2017
Termination of appointment of Gillian Keegan as a director on 2017-08-04
dot icon04/08/2017
Termination of appointment of Trevor Ernest James as a director on 2017-08-04
dot icon04/08/2017
Termination of appointment of Andrew Howard Finnamore as a director on 2017-08-04
dot icon04/08/2017
Termination of appointment of Trevor Ernest James as a secretary on 2017-08-04
dot icon23/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon16/02/2017
Termination of appointment of Damian Alexander Sadler as a director on 2016-09-26
dot icon16/02/2017
Termination of appointment of Vince Lee Carpenter as a director on 2016-08-02
dot icon24/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon08/06/2016
Appointment of Mr Sebastian Martin as a director on 2016-04-28
dot icon20/05/2016
Appointment of Mr Colin James Hicks as a director on 2016-04-28
dot icon19/05/2016
Termination of appointment of Amanda Rose Davis as a director on 2016-04-28
dot icon19/05/2016
Termination of appointment of Alex Clyde Medhurst as a director on 2016-04-28
dot icon07/04/2016
Appointment of Ms Gillian Keegan as a director on 2015-06-15
dot icon07/04/2016
Termination of appointment of Jason Buckner as a director on 2016-04-05
dot icon24/03/2016
Annual return made up to 2016-02-22 no member list
dot icon24/03/2016
Secretary's details changed for Trevor Ernest James on 2016-03-21
dot icon24/03/2016
Director's details changed for Mr Adam Terence Workman on 2016-03-21
dot icon24/03/2016
Termination of appointment of Trevor Alfred Webber as a director on 2014-10-31
dot icon24/03/2016
Termination of appointment of David John Siggs as a director on 2014-10-31
dot icon24/03/2016
Termination of appointment of Myles Antony Cullen as a director on 2015-06-16
dot icon24/03/2016
Appointment of Mr David Coulthard as a director on 2015-11-01
dot icon24/03/2016
Appointment of Mr Jason Buckner as a director on 2015-01-31
dot icon24/03/2016
Appointment of Mr Brendan John Cook as a director on 2014-09-02
dot icon24/03/2016
Appointment of Mr Peter Colin Evans as a director on 2014-06-16
dot icon24/03/2016
Appointment of Mr Damian Alexander Sadler as a director on 2014-09-02
dot icon24/03/2016
Termination of appointment of Gloria May Robinson as a director on 2015-04-29
dot icon24/03/2016
Director's details changed for Alex Clyde Medhurst on 2016-03-21
dot icon24/03/2016
Appointment of Mr Gregory Stephen Thomas Mahon as a director on 2014-07-16
dot icon24/03/2016
Director's details changed for Mr Trevor Ernest James on 2016-03-21
dot icon21/03/2016
Secretary's details changed for Trevor Ernest James on 2016-03-21
dot icon19/05/2015
Total exemption full accounts made up to 2015-03-31
dot icon24/02/2015
Annual return made up to 2015-02-22 no member list
dot icon30/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon25/04/2014
Annual return made up to 2014-02-22 no member list
dot icon25/04/2014
Termination of appointment of Alan Frith as a director
dot icon25/04/2014
Appointment of Linda Louise Bethan as a director
dot icon25/04/2014
Termination of appointment of Gloria Robinson as a director
dot icon25/04/2014
Appointment of Mrs Amanda Rose Davis as a director
dot icon25/04/2014
Appointment of Mr Vince Lee Carpenter as a director
dot icon25/04/2014
Termination of appointment of Christina Webster as a director
dot icon25/04/2014
Termination of appointment of Alicia Gooderson as a director
dot icon25/04/2014
Termination of appointment of David Siggs as a director
dot icon25/04/2014
Termination of appointment of Helen Pattinson as a director
dot icon25/04/2014
Termination of appointment of Colin Channon as a director
dot icon25/04/2014
Termination of appointment of Sharon Chittock as a director
dot icon24/02/2014
Total exemption full accounts made up to 2013-03-31
dot icon14/02/2014
Registered office address changed from the Corn Exchange Baffin's Lane Chichester West Sussex PO19 1GE on 2014-02-14
dot icon12/09/2013
Appointment of Trevor Alfred Webber as a director
dot icon22/08/2013
Appointment of Adam Terence Workman as a director
dot icon18/06/2013
Appointment of Sharon Chittock as a director
dot icon18/06/2013
Appointment of Alicia Gooderson as a director
dot icon22/03/2013
Annual return made up to 2013-02-22 no member list
dot icon22/03/2013
Current accounting period extended from 2013-02-28 to 2013-03-31
dot icon25/01/2013
Appointment of Colin William Channon as a director
dot icon25/01/2013
Appointment of Mr Alan Richard Frith as a director
dot icon25/01/2013
Appointment of Gloria May Robinson as a director
dot icon25/01/2013
Appointment of David John Siggs as a director
dot icon03/01/2013
Appointment of Mrs Helen Jane Pattinson as a director
dot icon03/01/2013
Appointment of Gloria May Robinson as a director
dot icon03/01/2013
Appointment of Mr Myles Antony Cullen as a director
dot icon03/01/2013
Appointment of David John Siggs as a director
dot icon22/02/2012
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Trevor Ernest
Director
22/02/2012 - 04/08/2017
28
Medhurst, Alex Clyde
Director
22/02/2012 - 28/04/2016
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHICHESTER CITY CENTRE PARTNERSHIP CIC

CHICHESTER CITY CENTRE PARTNERSHIP CIC is an(a) Dissolved company incorporated on 22/02/2012 with the registered office located at Cawley Priory, South Pallant, Chichester, West Sussex PO19 1SY. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHICHESTER CITY CENTRE PARTNERSHIP CIC?

toggle

CHICHESTER CITY CENTRE PARTNERSHIP CIC is currently Dissolved. It was registered on 22/02/2012 and dissolved on 03/01/2023.

Where is CHICHESTER CITY CENTRE PARTNERSHIP CIC located?

toggle

CHICHESTER CITY CENTRE PARTNERSHIP CIC is registered at Cawley Priory, South Pallant, Chichester, West Sussex PO19 1SY.

What does CHICHESTER CITY CENTRE PARTNERSHIP CIC do?

toggle

CHICHESTER CITY CENTRE PARTNERSHIP CIC operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHICHESTER CITY CENTRE PARTNERSHIP CIC?

toggle

The latest filing was on 03/01/2023: Final Gazette dissolved via voluntary strike-off.