KIPSON BANK FARM

Piper House Piper House, Bognor Road Chichester, PO19 8FX, West Sussex
StatusACTIVE
Company No.00604996
Category
Incorporated22 May 1958
Age66 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

KIPSON BANK FARM is an active with number 00604996. It was incorporated 66 years, 1 month, 21 days ago, on 22 May 1958. The company address is Piper House Piper House, Bognor Road Chichester, PO19 8FX, West Sussex.



Company Fillings

Confirmation statement with updates

Date: 28 Sep 2023

Action Date: 15 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-15

Documents

View document PDF

Capital cancellation shares

Date: 07 Aug 2023

Action Date: 17 Jul 2023

Category: Capital

Type: SH06

Date: 2023-07-17

Capital : 42 GBP

Documents

View document PDF

Resolution

Date: 27 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2023

Action Date: 17 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-17

Psc name: Estate of Mr Ronald Thomas Bushell (Deceased)

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2023

Action Date: 17 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pauline Bushell

Cessation date: 2023-07-17

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2022

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-15

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2022

Action Date: 28 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-28

Psc name: Estate of Mr Ronald Thomas Bushell (Deceased)

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2022

Action Date: 28 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-28

Psc name: Mrs Pauline Bushell

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-15

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2020

Action Date: 17 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-17

Psc name: Estate of Ronald Thomas Bushell (Deceased)

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2020

Action Date: 15 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-10

Psc name: Mr Ronald Thomas Bushell

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2019

Action Date: 15 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sylvia Elizabeth Burgess

Termination date: 2019-05-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sylvia Elizabeth Burgess

Termination date: 2019-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Jean Bushell

Appointment date: 2019-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Joanne Bushell

Appointment date: 2019-03-27

Documents

View document PDF

Resolution

Date: 12 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2019

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Thomas Bushell

Termination date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2018

Action Date: 15 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-15

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2017

Action Date: 20 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Margaret Bushell

Cessation date: 2017-03-20

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2015

Action Date: 11 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Charles Drayson Bushell

Termination date: 2015-10-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 15 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2014

Action Date: 15 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 15 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 15 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2011

Action Date: 15 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2010

Action Date: 15 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-15

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-15

Officer name: Ronald Thomas Bushell

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-15

Officer name: Henry Charles Drayson Bushell

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-15

Officer name: Sylvia Elizabeth Burgess

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2009

Action Date: 15 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-15

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/03; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/02; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/01; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/00; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/99; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/98; no change of members

Documents

View document PDF

Legacy

Date: 03 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/97; no change of members

Documents

View document PDF

Legacy

Date: 25 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/96; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/95; no change of members

Documents

View document PDF

Legacy

Date: 04 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/94; no change of members

Documents

View document PDF

Legacy

Date: 04 Oct 1994

Category: Address

Type: 287

Description: Registered office changed on 04/10/94 from: dominican hse st. Johns street chichester sussex PO19 1TU

Documents

View document PDF

Legacy

Date: 22 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/93; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 1992

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/92; no change of members

Documents

View document PDF

Legacy

Date: 27 Sep 1991

Category: Annual-return

Type: 363b

Description: Return made up to 15/09/91; no change of members

Documents

View document PDF

Legacy

Date: 05 Nov 1990

Category: Annual-return

Type: 363

Description: Return made up to 24/09/90; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 1989

Category: Annual-return

Type: 363

Description: Return made up to 15/09/89; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 1988

Category: Annual-return

Type: 363

Description: Return made up to 18/10/88; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 1987

Category: Annual-return

Type: 363

Description: Return made up to 24/08/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 18 Aug 1986

Category: Annual-return

Type: 363

Description: Return made up to 15/09/86; full list of members

Documents

View document PDF

Incorporation company

Date: 22 May 1958

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOWORLD (SOUTH EAST) LIMITED

BANK CHAMBERS 1 CENTRAL AVENUE,KENT,ME10 4AE

Number:04092242
Status:ACTIVE
Category:Private Limited Company

COMPUTER AND PHONE SHOP LTD

48 GRAINGER STREET,NEWCASTLE UPON TYNE,NE1 5JG

Number:09950731
Status:ACTIVE
Category:Private Limited Company

IQSA (HERMES) LIMITED

7TH FLOOR,LONDON,SE1 2QG

Number:10037473
Status:ACTIVE
Category:Private Limited Company

J GREEN ELECTRICAL SERVICES LIMITED

FAVEO HOUSE 2 SOMERVILLE COURT,ADDERBURY,OX17 3SN

Number:08774208
Status:ACTIVE
Category:Private Limited Company

LIBERTAS ADVISORY LIMITED

305 AUGUSTINE HOUSE,LONDON,SE13 7FJ

Number:09134183
Status:ACTIVE
Category:Private Limited Company

PARKS RESIDENTIAL LIMITED

THE OLD CASINO,HOVE,BN3 2PJ

Number:02984119
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source