82A CHAPEL WAY RESIDENTS LIMITED

Company Documents

DateDescription
15/06/2515 June 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

15/06/2515 June 2025 Micro company accounts made up to 2024-06-30

View Document

11/06/2511 June 2025 Termination of appointment of Stewart Dawes as a secretary on 2024-03-29

View Document

11/06/2511 June 2025 Termination of appointment of Stewart Nicholas Dawes as a director on 2024-03-29

View Document

14/05/2514 May 2025 Compulsory strike-off action has been discontinued

View Document

14/05/2514 May 2025 Compulsory strike-off action has been discontinued

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/02/2422 February 2024 Micro company accounts made up to 2023-06-30

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

21/02/2421 February 2024 Termination of appointment of Lorna Woodroffe as a secretary on 2024-02-21

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/03/239 March 2023 Micro company accounts made up to 2022-06-30

View Document

26/02/2326 February 2023 Registered office address changed from 29 Beehive Lane Ferring Worthing BN12 5NR England to Flat 2 82a Chapel Way Chapel Way Epsom KT18 5TQ on 2023-02-26

View Document

26/02/2326 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

21/02/2321 February 2023 Appointment of Mr Gary Owen as a director on 2023-02-21

View Document

06/02/236 February 2023 Termination of appointment of Gail Duncan as a director on 2023-01-16

View Document

19/01/2319 January 2023 Appointment of Mr Stewart Dawes as a secretary on 2023-01-19

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

25/03/2125 March 2021 REGISTERED OFFICE CHANGED ON 25/03/2021 FROM 20 GRESHAM ROAD BRENTWOOD ESSEX CM14 4HN

View Document

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES

View Document

05/11/205 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS LORNA WOODROFFE / 29/10/2020

View Document

31/08/2031 August 2020 APPOINTMENT TERMINATED, DIRECTOR JUNE WOODROFFE

View Document

31/08/2031 August 2020 DIRECTOR APPOINTED MR STEWART NICHOLAS DAWES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/03/2014 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/03/1924 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN GODBEER

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MR JOHN GREEN

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/03/186 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/03/1712 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

07/08/157 August 2015 25/07/15 NO MEMBER LIST

View Document

07/08/157 August 2015 DIRECTOR APPOINTED MS KATHLEEN GODBEER

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM 15 ST LEONARDS ROAD EPSOM DOWNS SURREY KT18 5RG

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/08/147 August 2014 25/07/14 NO MEMBER LIST

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN STONE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/06/1416 June 2014 APPOINTMENT TERMINATED, SECRETARY JOHN STONE

View Document

16/06/1416 June 2014 SECRETARY APPOINTED MISS LORNA WOODROFFE

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/07/1329 July 2013 25/07/13 NO MEMBER LIST

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/08/1210 August 2012 25/07/12 NO MEMBER LIST

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/08/1130 August 2011 25/07/11 NO MEMBER LIST

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/09/1013 September 2010 25/07/10 NO MEMBER LIST

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON PALMER

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUNE WOODROFFE / 25/07/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUNE EVELYN MITCHELL / 25/07/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STONE / 25/07/2010

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED MS GAIL DUNCAN

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/02/109 February 2010 SECRETARY APPOINTED MR JOHN STONE

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, SECRETARY COMPANY OFFICER LIMITED

View Document

12/08/0912 August 2009 ANNUAL RETURN MADE UP TO 25/07/09

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/12/083 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PALMER / 04/11/2008

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

05/08/085 August 2008 ANNUAL RETURN MADE UP TO 25/07/08

View Document

10/08/0710 August 2007 ANNUAL RETURN MADE UP TO 25/07/07

View Document

13/04/0713 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 ANNUAL RETURN MADE UP TO 25/07/06

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/03/062 March 2006 REGISTERED OFFICE CHANGED ON 02/03/06 FROM: 12-14 HIGH STREET CATERHAM SURREY CR3 5UA

View Document

22/08/0522 August 2005 ANNUAL RETURN MADE UP TO 25/07/05

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

28/07/0428 July 2004 ANNUAL RETURN MADE UP TO 25/07/04

View Document

08/01/048 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

27/08/0327 August 2003 ANNUAL RETURN MADE UP TO 25/07/03

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 DIRECTOR RESIGNED

View Document

28/11/0228 November 2002 NEW SECRETARY APPOINTED

View Document

28/11/0228 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03

View Document

03/08/023 August 2002 SECRETARY RESIGNED

View Document

25/07/0225 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company