CHAPEL CLUB LIMITED

Company Documents

DateDescription
23/10/2523 October 2025 NewConfirmation statement made on 2025-10-11 with no updates

View Document

08/10/258 October 2025 NewAppointment of Mr Derek Lloyd Parfitt as a secretary on 2025-10-01

View Document

08/10/258 October 2025 NewRegistered office address changed from Chapelshade House 78-84 Bell Street Dundee Tayside DD1 1HN to C/O Sms Payroll, India of Inchinnan Greenock Road Renfrew PA4 9LH on 2025-10-08

View Document

28/02/2528 February 2025 Accounts for a small company made up to 2024-02-29

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

22/08/2422 August 2024 Cessation of Tgc Holdings Limited as a person with significant control on 2024-08-19

View Document

22/08/2422 August 2024 Notification of Anthony Alexander Cochrane as a person with significant control on 2024-08-19

View Document

20/08/2420 August 2024 Director's details changed for Mr Anthony Alexander Cochrane on 2024-08-19

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

05/09/235 September 2023 Change of details for Tgc Holdings Limited as a person with significant control on 2016-04-06

View Document

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

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

07/05/227 May 2022 Compulsory strike-off action has been discontinued

View Document

07/05/227 May 2022 Compulsory strike-off action has been discontinued

View Document

06/05/226 May 2022 Total exemption full accounts made up to 2021-02-28

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

11/10/2111 October 2021 Cessation of Gwendoline Ann Cochrane as a person with significant control on 2021-09-30

View Document

11/10/2111 October 2021 Cessation of Anthony Alexander Cochrane as a person with significant control on 2021-09-30

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/11/1930 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

23/05/1823 May 2018 DISS40 (DISS40(SOAD))

View Document

22/05/1822 May 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/12/1721 December 2017 RES02

View Document

20/12/1720 December 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/12/1720 December 2017 PREVSHO FROM 31/05/2017 TO 28/02/2017

View Document

20/12/1720 December 2017 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

20/12/1720 December 2017 COMPANY RESTORED ON 20/12/2017

View Document

20/06/1720 June 2017 STRUCK OFF AND DISSOLVED

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

17/09/1617 September 2016 DISS40 (DISS40(SOAD))

View Document

25/08/1625 August 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

21/11/1521 November 2015 RES02

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/11/1520 November 2015 COMPANY RESTORED ON 20/11/2015

View Document

20/11/1520 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

25/09/1525 September 2015 STRUCK OFF AND DISSOLVED

View Document

05/06/155 June 2015 FIRST GAZETTE

View Document

16/10/1416 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

11/06/1411 June 2014 CURRSHO FROM 31/10/2013 TO 31/05/2013

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/11/135 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

11/10/1211 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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