About

Registered Number: 05848164
Date of Incorporation: 15/06/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Chichester Watersports Coach Road, Westhampnett, Chichester, West Sussex, PO18 0NX,

 

Chichester Watersports 2000 Ltd was founded on 15 June 2006 and are based in Chichester, West Sussex. Currently we aren't aware of the number of employees at the this organisation. Atkins, Christopher, Parker, David, Charles, Alison, Weymouth, Paul, Duggin, Lee Michael, Weymouth, Roger are the current directors of Chichester Watersports 2000 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, David 08 July 2006 - 1
DUGGIN, Lee Michael 29 June 2006 03 July 2012 1
WEYMOUTH, Roger 19 June 2006 01 October 2009 1
Secretary Name Appointed Resigned Total Appointments
ATKINS, Christopher 17 June 2011 - 1
CHARLES, Alison 10 August 2009 17 June 2011 1
WEYMOUTH, Paul 19 June 2006 01 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 03 June 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 25 June 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 01 November 2017
PSC01 - N/A 24 July 2017
AD01 - Change of registered office address 18 July 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 17 June 2015
CH01 - Change of particulars for director 17 June 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 13 September 2012
TM01 - Termination of appointment of director 03 July 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 20 June 2011
TM02 - Termination of appointment of secretary 20 June 2011
TM02 - Termination of appointment of secretary 17 June 2011
AP03 - Appointment of secretary 17 June 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 19 January 2010
TM01 - Termination of appointment of director 09 October 2009
TM02 - Termination of appointment of secretary 09 October 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 26 June 2008
363a - Annual Return 26 June 2008
288c - Notice of change of directors or secretaries or in their particulars 26 June 2008
AA - Annual Accounts 25 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2007
363a - Annual Return 22 June 2007
395 - Particulars of a mortgage or charge 16 January 2007
288a - Notice of appointment of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
225 - Change of Accounting Reference Date 11 July 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
NEWINC - New incorporation documents 15 June 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 10 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.