About

Registered Number: 04622606
Date of Incorporation: 20/12/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Unit 15b Shoreham Airport, Shoreham-By-Sea, West Sussex, BN43 5PA

 

Founded in 2002, Chichester Water-ski Ltd has its registered office in West Sussex. There are 3 directors listed for the business in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Robin Evan 20 December 2002 - 1
HUGHES, Deborah Jayne 01 January 2011 31 October 2017 1
Secretary Name Appointed Resigned Total Appointments
STROHACKER, Emma Louise 20 December 2002 31 March 2006 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 27 September 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 02 January 2019
CS01 - N/A 02 January 2018
AA - Annual Accounts 06 December 2017
TM01 - Termination of appointment of director 30 November 2017
TM02 - Termination of appointment of secretary 30 November 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 20 December 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 15 November 2011
TM01 - Termination of appointment of director 16 August 2011
MG01 - Particulars of a mortgage or charge 17 February 2011
AR01 - Annual Return 01 February 2011
AP01 - Appointment of director 01 February 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 06 November 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 05 February 2009
287 - Change in situation or address of Registered Office 07 August 2008
363a - Annual Return 07 August 2008
AA - Annual Accounts 03 February 2008
AA - Annual Accounts 02 May 2007
363s - Annual Return 10 March 2007
287 - Change in situation or address of Registered Office 15 February 2007
288a - Notice of appointment of directors or secretaries 03 July 2006
288c - Notice of change of directors or secretaries or in their particulars 23 June 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
363a - Annual Return 23 June 2006
287 - Change in situation or address of Registered Office 16 June 2006
AA - Annual Accounts 22 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 19 October 2004
225 - Change of Accounting Reference Date 11 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2004
363s - Annual Return 13 April 2004
288a - Notice of appointment of directors or secretaries 12 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
NEWINC - New incorporation documents 20 December 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.