About

Registered Number: 02862174
Date of Incorporation: 13/10/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: 30b Southgate, Chichester, West Sussex, PO19 1DP

 

Established in 1993, Sadlers (Chichester) Ltd has its registered office in West Sussex, it has a status of "Active". This business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CADEY, David James 24 May 2002 16 July 2014 1
MORGAN, Ashley Ann 13 October 1993 30 September 1994 1
Secretary Name Appointed Resigned Total Appointments
GREENFIELD, Nicholas Edward 05 July 1999 16 July 2014 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 16 October 2019
AA - Annual Accounts 15 March 2019
AA01 - Change of accounting reference date 20 December 2018
CS01 - N/A 18 October 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 24 October 2017
AA - Annual Accounts 23 March 2017
AA01 - Change of accounting reference date 23 December 2016
CS01 - N/A 27 October 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 23 December 2015
CERTNM - Change of name certificate 25 November 2014
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 24 November 2014
AP01 - Appointment of director 29 July 2014
TM02 - Termination of appointment of secretary 29 July 2014
TM01 - Termination of appointment of director 29 July 2014
TM01 - Termination of appointment of director 29 July 2014
AA01 - Change of accounting reference date 24 April 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 29 August 2009
363a - Annual Return 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 16 October 2006
AA - Annual Accounts 22 August 2006
363a - Annual Return 06 July 2006
AA - Annual Accounts 06 September 2005
287 - Change in situation or address of Registered Office 15 December 2004
363s - Annual Return 15 December 2004
AA - Annual Accounts 12 August 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 05 September 2003
363s - Annual Return 23 October 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
AA - Annual Accounts 18 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2002
363s - Annual Return 24 October 2001
AA - Annual Accounts 20 August 2001
363s - Annual Return 16 March 2001
AA - Annual Accounts 29 August 2000
288b - Notice of resignation of directors or secretaries 21 April 2000
363s - Annual Return 20 October 1999
395 - Particulars of a mortgage or charge 17 September 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
AA - Annual Accounts 31 August 1999
363s - Annual Return 27 November 1998
AA - Annual Accounts 20 August 1998
363s - Annual Return 21 January 1998
AA - Annual Accounts 08 August 1997
363s - Annual Return 02 December 1996
AA - Annual Accounts 30 August 1996
363s - Annual Return 03 January 1996
RESOLUTIONS - N/A 18 July 1995
AA - Annual Accounts 18 July 1995
363s - Annual Return 31 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 1995
288 - N/A 31 January 1995
288 - N/A 31 January 1995
288 - N/A 31 January 1995
288 - N/A 25 October 1993
NEWINC - New incorporation documents 13 October 1993

Mortgages & Charges

Description Date Status Charge by
Presale licensing agreement 15 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.