CHAPEL CONSULTANTS LTD
Company Documents
Date | Description |
---|---|
11/08/2311 August 2023 | Voluntary strike-off action has been suspended |
11/08/2311 August 2023 | Voluntary strike-off action has been suspended |
11/07/2311 July 2023 | First Gazette notice for voluntary strike-off |
11/07/2311 July 2023 | First Gazette notice for voluntary strike-off |
03/07/233 July 2023 | Application to strike the company off the register |
03/07/233 July 2023 | Confirmation statement made on 2023-05-28 with no updates |
22/03/2322 March 2023 | Registered office address changed from Calobra by Dunningwell the Green Millom LA18 5JT England to 88 Lapstone Road Millom LA18 4BZ on 2023-03-22 |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
29/07/2129 July 2021 | Confirmation statement made on 2021-05-28 with no updates |
29/07/2129 July 2021 | Registered office address changed from Chapel House 88 Newton Street Millom LA18 4DS to Calobra by Dunningwell the Green Millom LA18 5JT on 2021-07-29 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/04/2126 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/02/2029 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/01/1920 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
24/06/1624 June 2016 | APPOINTMENT TERMINATED, DIRECTOR ADAM BRUNSKILL |
24/06/1624 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
28/02/1628 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
19/06/1519 June 2015 | 01/06/15 STATEMENT OF CAPITAL GBP 2 |
12/06/1512 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
17/12/1417 December 2014 | COMPANY NAME CHANGED JPS BOOKKEEPING LTD CERTIFICATE ISSUED ON 17/12/14 |
16/12/1416 December 2014 | DIRECTOR APPOINTED MR ADAM LEE ATKINSON BRUNSKILL |
16/12/1416 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNY PRESCOTT-SHOVELTON / 14/11/2014 |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
03/06/143 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/05/1328 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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