About

Registered Number: 05375931
Date of Incorporation: 25/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Demar House 14 Church Road, East Wittering, Chichester, West Sussex, PO20 8PS,

 

Crockerhill Cars (Chichester) Ltd was founded on 25 February 2005 with its registered office in West Sussex. Messingham, Nicholas Paul is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MESSINGHAM, Nicholas Paul 28 January 2008 - 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 11 November 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 09 November 2018
SH01 - Return of Allotment of shares 09 November 2018
CS01 - N/A 26 February 2018
CH01 - Change of particulars for director 09 February 2018
PSC04 - N/A 09 February 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 16 December 2016
AD01 - Change of registered office address 15 December 2016
AR01 - Annual Return 29 February 2016
AD01 - Change of registered office address 26 February 2016
TM02 - Termination of appointment of secretary 25 February 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 04 March 2010
CH04 - Change of particulars for corporate secretary 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 05 March 2009
AA - Annual Accounts 03 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 March 2008
363a - Annual Return 01 March 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
CERTNM - Change of name certificate 28 January 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 20 July 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 July 2006
353 - Register of members 20 July 2006
287 - Change in situation or address of Registered Office 20 July 2006
225 - Change of Accounting Reference Date 21 February 2006
NEWINC - New incorporation documents 25 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.