About

Registered Number: 01194739
Date of Incorporation: 23/12/1974 (49 years and 6 months ago)
Company Status: Active
Registered Address: Itchenor Shipyard, Itchenor, Chichester, West Sussex, PO20 7AY

 

Founded in 1974, Chichester Marine Park Ltd has its registered office in West Sussex. This company has 4 directors listed at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Ronald Sidney 07 April 1997 31 August 1997 1
TENNANT, John Harold 29 March 1996 25 June 1999 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Lucinda Jayne 16 August 2011 10 January 2012 1
HUGHES, David 13 January 2012 31 July 2012 1

Filing History

Document Type Date
RESOLUTIONS - N/A 15 May 2020
AA - Annual Accounts 17 March 2020
CS01 - N/A 30 December 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 06 March 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 29 March 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 02 March 2016
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 25 March 2015
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 24 February 2013
AR01 - Annual Return 03 January 2013
TM02 - Termination of appointment of secretary 01 August 2012
AR01 - Annual Return 17 February 2012
AP03 - Appointment of secretary 16 January 2012
TM01 - Termination of appointment of director 10 January 2012
TM02 - Termination of appointment of secretary 10 January 2012
AA - Annual Accounts 06 October 2011
AP01 - Appointment of director 17 August 2011
TM02 - Termination of appointment of secretary 16 August 2011
TM01 - Termination of appointment of director 16 August 2011
AP03 - Appointment of secretary 16 August 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 05 January 2010
AA - Annual Accounts 02 December 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 01 May 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 09 May 2007
363s - Annual Return 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 11 January 2007
AA - Annual Accounts 03 May 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 05 May 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 01 August 2003
287 - Change in situation or address of Registered Office 09 July 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 30 July 2002
363s - Annual Return 22 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 2002
288b - Notice of resignation of directors or secretaries 05 December 2001
288b - Notice of resignation of directors or secretaries 05 December 2001
288b - Notice of resignation of directors or secretaries 05 December 2001
225 - Change of Accounting Reference Date 24 August 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
CERTNM - Change of name certificate 18 June 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 10 October 2000
288a - Notice of appointment of directors or secretaries 28 September 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
287 - Change in situation or address of Registered Office 06 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
363s - Annual Return 05 April 2000
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 12 January 2000
288a - Notice of appointment of directors or secretaries 09 November 1999
AA - Annual Accounts 29 October 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
395 - Particulars of a mortgage or charge 09 July 1999
395 - Particulars of a mortgage or charge 25 June 1999
AUD - Auditor's letter of resignation 18 June 1999
288b - Notice of resignation of directors or secretaries 24 May 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 1999
RESOLUTIONS - N/A 13 April 1999
RESOLUTIONS - N/A 13 April 1999
RESOLUTIONS - N/A 13 April 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
363s - Annual Return 09 February 1999
169 - Return by a company purchasing its own shares 09 February 1999
RESOLUTIONS - N/A 18 January 1999
AA - Annual Accounts 29 October 1998
288a - Notice of appointment of directors or secretaries 15 June 1998
363s - Annual Return 13 February 1998
AA - Annual Accounts 11 December 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
288a - Notice of appointment of directors or secretaries 03 July 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
288b - Notice of resignation of directors or secretaries 08 April 1997
AA - Annual Accounts 01 February 1997
363s - Annual Return 23 January 1997
288 - N/A 13 September 1996
AA - Annual Accounts 09 September 1996
RESOLUTIONS - N/A 27 August 1996
123 - Notice of increase in nominal capital 27 August 1996
288 - N/A 18 July 1996
288 - N/A 15 April 1996
288 - N/A 15 February 1996
363s - Annual Return 16 January 1996
288 - N/A 09 January 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 November 1995
AA - Annual Accounts 14 August 1995
363s - Annual Return 05 February 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 April 1994
363s - Annual Return 03 March 1994
AA - Annual Accounts 12 January 1994
363s - Annual Return 21 January 1993
AA - Annual Accounts 10 November 1992
363b - Annual Return 28 May 1992
287 - Change in situation or address of Registered Office 14 April 1992
AA - Annual Accounts 31 October 1991
287 - Change in situation or address of Registered Office 01 May 1991
288 - N/A 07 April 1991
AA - Annual Accounts 18 February 1991
363 - Annual Return 30 January 1991
288 - N/A 30 November 1990
AA - Annual Accounts 21 November 1990
288 - N/A 17 September 1990
288 - N/A 09 August 1990
288 - N/A 08 June 1990
395 - Particulars of a mortgage or charge 05 June 1990
AA - Annual Accounts 30 March 1990
288 - N/A 06 March 1990
363 - Annual Return 12 February 1990
288 - N/A 22 February 1989
363 - Annual Return 22 February 1989
AA - Annual Accounts 03 November 1987
AA - Annual Accounts 03 November 1987
363 - Annual Return 03 November 1987
363 - Annual Return 11 December 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 July 1999 Fully Satisfied

N/A

Mortgage deed 21 June 1999 Outstanding

N/A

Legal charge & mortgage 31 May 1990 Outstanding

N/A

Debenture 31 August 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.