CHAPEL BAR SECURITIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Accounts for a small company made up to 2024-08-31

View Document

17/11/2417 November 2024 Memorandum and Articles of Association

View Document

17/11/2417 November 2024 Resolutions

View Document

05/11/245 November 2024 Notification of Hgf Companies Ltd as a person with significant control on 2024-10-28

View Document

05/11/245 November 2024 Cessation of Hardev Singh as a person with significant control on 2024-10-28

View Document

05/11/245 November 2024 Cessation of Paul Derek Thorogood as a person with significant control on 2024-10-28

View Document

05/11/245 November 2024 Cessation of Joanne Kathryn Ash as a person with significant control on 2024-10-28

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-06-28 with updates

View Document

08/07/248 July 2024 Notification of Paul Derek Thorogood as a person with significant control on 2024-06-25

View Document

05/03/245 March 2024 Accounts for a small company made up to 2023-08-31

View Document

28/02/2428 February 2024 Appointment of Mrs Deborah Hutchinson as a director on 2024-02-15

View Document

28/06/2328 June 2023 Notification of Joanne Kathryn Ash as a person with significant control on 2023-05-30

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with updates

View Document

28/06/2328 June 2023 Cessation of Maisie Green (Deceased) as a person with significant control on 2023-05-30

View Document

28/06/2328 June 2023 Cessation of Dennis Green (Deceased) as a person with significant control on 2023-05-30

View Document

28/06/2328 June 2023 Cessation of Mark Betts as a person with significant control on 2023-05-30

View Document

28/06/2328 June 2023 Change of details for Mr Hardev Singh as a person with significant control on 2023-05-30

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/03/222 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

26/02/2126 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/06/205 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK BETTS

View Document

05/06/205 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENNIS GREEN (DECEASED)

View Document

05/06/205 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAISIE GREEN (DECEASED)

View Document

05/06/205 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BASHAM

View Document

05/06/205 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARDEV SINGH

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

04/06/204 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/06/2020

View Document

06/03/206 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

25/02/1925 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR DENNIS GREEN

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, SECRETARY WILLOUGHBY CORPORATE SECRETARIAL LIMITED

View Document

27/02/1827 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

25/05/1625 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/06/1510 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/06/144 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

15/02/1415 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 011278980006

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR MAISIE GREEN

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MR HARDEV SINGH

View Document

06/06/136 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/05/1229 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS GREEN / 11/01/2012

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BETTS / 11/01/2012

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAISIE GREEN / 11/01/2012

View Document

24/05/1124 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/06/109 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILLOUGHBY CORPORATE SECRETARIAL LIMITED / 22/05/2010

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/11/099 November 2009 SAIL ADDRESS CREATED

View Document

09/11/099 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

27/05/0927 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/06/0823 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK BETTS / 14/06/2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS GREEN / 01/06/2007

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

21/11/0721 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

10/12/0310 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/032 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

22/11/0122 November 2001 REGISTERED OFFICE CHANGED ON 22/11/01 FROM: 14 GORDON ROAD, WEST BRIDGFORD, NOTTINGHAM. NG2 5LN

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

30/05/0130 May 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

15/06/9915 June 1999 RETURN MADE UP TO 22/05/99; NO CHANGE OF MEMBERS

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

21/06/9821 June 1998 RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS

View Document

27/04/9827 April 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

16/06/9716 June 1997 RETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS

View Document

21/04/9721 April 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

06/06/966 June 1996 RETURN MADE UP TO 22/05/96; NO CHANGE OF MEMBERS

View Document

18/03/9618 March 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

13/06/9513 June 1995 RETURN MADE UP TO 22/05/95; FULL LIST OF MEMBERS

View Document

18/05/9518 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9512 May 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/06/9412 June 1994 RETURN MADE UP TO 22/05/94; NO CHANGE OF MEMBERS

View Document

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

22/06/9322 June 1993 S386 DISP APP AUDS 10/02/93

View Document

14/06/9314 June 1993 RETURN MADE UP TO 22/05/93; NO CHANGE OF MEMBERS

View Document

14/06/9314 June 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

14/06/9314 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9314 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/05/936 May 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

20/07/9220 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/07/9217 July 1992 RETURN MADE UP TO 22/05/92; FULL LIST OF MEMBERS

View Document

17/07/9217 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9214 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9210 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

10/02/9210 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

26/09/9126 September 1991 RETURN MADE UP TO 22/05/91; NO CHANGE OF MEMBERS

View Document

05/11/905 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

03/08/903 August 1990 RETURN MADE UP TO 22/05/90; FULL LIST OF MEMBERS

View Document

11/07/9011 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/9011 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/905 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

30/01/9030 January 1990 RETURN MADE UP TO 26/08/89; FULL LIST OF MEMBERS

View Document

22/10/8822 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/887 July 1988 RETURN MADE UP TO 26/05/88; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/8827 May 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

21/10/8721 October 1987 RETURN MADE UP TO 20/07/87; FULL LIST OF MEMBERS

View Document

06/09/876 September 1987 NEW DIRECTOR APPOINTED

View Document

26/01/8726 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

26/01/8726 January 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

09/08/739 August 1973 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