CHAPEL CLUB LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | Confirmation statement made on 2025-10-11 with no updates |
| 08/10/258 October 2025 New | Appointment of Mr Derek Lloyd Parfitt as a secretary on 2025-10-01 |
| 08/10/258 October 2025 New | Registered 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 |
| 28/02/2528 February 2025 | Accounts for a small company made up to 2024-02-29 |
| 23/10/2423 October 2024 | Confirmation statement made on 2024-10-11 with updates |
| 22/08/2422 August 2024 | Cessation of Tgc Holdings Limited as a person with significant control on 2024-08-19 |
| 22/08/2422 August 2024 | Notification of Anthony Alexander Cochrane as a person with significant control on 2024-08-19 |
| 20/08/2420 August 2024 | Director's details changed for Mr Anthony Alexander Cochrane on 2024-08-19 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 01/12/231 December 2023 | Confirmation statement made on 2023-10-11 with no updates |
| 05/09/235 September 2023 | Change of details for Tgc Holdings Limited as a person with significant control on 2016-04-06 |
| 28/02/2328 February 2023 | Total exemption full accounts made up to 2022-02-28 |
| 17/10/2217 October 2022 | Confirmation statement made on 2022-10-11 with updates |
| 07/05/227 May 2022 | Compulsory strike-off action has been discontinued |
| 07/05/227 May 2022 | Compulsory strike-off action has been discontinued |
| 06/05/226 May 2022 | Total exemption full accounts made up to 2021-02-28 |
| 26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 11/10/2111 October 2021 | Confirmation statement made on 2021-10-11 with updates |
| 11/10/2111 October 2021 | Cessation of Gwendoline Ann Cochrane as a person with significant control on 2021-09-30 |
| 11/10/2111 October 2021 | Cessation of Anthony Alexander Cochrane as a person with significant control on 2021-09-30 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 25/02/2125 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
| 21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 30/11/1930 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES |
| 23/05/1823 May 2018 | DISS40 (DISS40(SOAD)) |
| 22/05/1822 May 2018 | 28/02/17 TOTAL EXEMPTION FULL |
| 08/05/188 May 2018 | FIRST GAZETTE |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 21/12/1721 December 2017 | RES02 |
| 20/12/1720 December 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 20/12/1720 December 2017 | PREVSHO FROM 31/05/2017 TO 28/02/2017 |
| 20/12/1720 December 2017 | Annual accounts small company total exemption made up to 31 May 2015 |
| 20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
| 20/12/1720 December 2017 | COMPANY RESTORED ON 20/12/2017 |
| 20/06/1720 June 2017 | STRUCK OFF AND DISSOLVED |
| 04/04/174 April 2017 | FIRST GAZETTE |
| 28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
| 17/09/1617 September 2016 | DISS40 (DISS40(SOAD)) |
| 25/08/1625 August 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 09/08/169 August 2016 | FIRST GAZETTE |
| 21/11/1521 November 2015 | RES02 |
| 20/11/1520 November 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 20/11/1520 November 2015 | COMPANY RESTORED ON 20/11/2015 |
| 20/11/1520 November 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
| 25/09/1525 September 2015 | STRUCK OFF AND DISSOLVED |
| 05/06/155 June 2015 | FIRST GAZETTE |
| 16/10/1416 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
| 11/06/1411 June 2014 | CURRSHO FROM 31/10/2013 TO 31/05/2013 |
| 11/06/1411 June 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 05/11/135 November 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 11/10/1211 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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