CHAPEL FIELDS MANAGEMENT COMPANY LIMITED
Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Accounts for a dormant company made up to 2024-08-31 |
23/05/2523 May 2025 | Confirmation statement made on 2025-05-23 with updates |
07/11/247 November 2024 | Compulsory strike-off action has been discontinued |
07/11/247 November 2024 | Compulsory strike-off action has been discontinued |
06/11/246 November 2024 | Confirmation statement made on 2024-08-07 with updates |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
31/05/2431 May 2024 | Accounts for a dormant company made up to 2023-08-31 |
20/12/2320 December 2023 | Notification of Ian Mark Dimelow as a person with significant control on 2023-12-01 |
20/12/2320 December 2023 | Notification of Gary Arwyn Richards as a person with significant control on 2023-12-01 |
20/12/2320 December 2023 | Notification of Iolo Thomas as a person with significant control on 2023-12-01 |
19/12/2319 December 2023 | Withdrawal of a person with significant control statement on 2023-12-19 |
06/10/236 October 2023 | Appointment of Ian Mark Dimelow as a director on 2023-06-08 |
06/10/236 October 2023 | Registered office address changed from Yberllan 7 Chapel Fields Pont Y Capel Lane Gresford Wrexham LL12 8RS to 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR on 2023-10-06 |
06/10/236 October 2023 | Appointment of Gary Arwyn Richards as a director on 2023-06-08 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
23/08/2323 August 2023 | Confirmation statement made on 2023-08-07 with updates |
16/08/2316 August 2023 | Cessation of Iolo Thomas as a person with significant control on 2023-06-09 |
16/08/2316 August 2023 | Notification of a person with significant control statement |
17/07/2317 July 2023 | Notification of Iolo Thomas as a person with significant control on 2023-06-08 |
04/07/234 July 2023 | Appointment of Iolo Thomas as a director on 2023-06-08 |
04/07/234 July 2023 | Cessation of Colin Jennings as a person with significant control on 2023-06-08 |
03/07/233 July 2023 | Registered office address changed from Sanderson Weatherall the Chancery 58 Spring Gardens Manchester M2 1EW England to Yberllan 7 Chapel Fields Pont Y Capel Lane Gresford Wrexham LL12 8RS on 2023-07-03 |
03/07/233 July 2023 | Termination of appointment of Colin Jennings as a director on 2023-06-08 |
09/01/239 January 2023 | Accounts for a dormant company made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
11/05/2211 May 2022 | Accounts for a dormant company made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
26/05/2126 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20 |
17/09/2017 September 2020 | CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
14/07/2014 July 2020 | REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 3 HARDMAN STREET SPINNINGFIELDS MANCHESTER M3 3HF ENGLAND |
06/07/206 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES |
09/07/199 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18 |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
17/05/1817 May 2018 | REGISTERED OFFICE CHANGED ON 17/05/2018 FROM C/O LAMBERT SMITH HAMPTON 5 ST. PAULS SQUARE LIVERPOOL L3 9SJ ENGLAND |
17/05/1817 May 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
27/08/1727 August 2017 | CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES |
05/06/175 June 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
22/08/1622 August 2016 | CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES |
31/05/1631 May 2016 | REGISTERED OFFICE CHANGED ON 31/05/2016 FROM EDWARD SYMMONS LLP 5 ST. PAULS SQUARE LIVERPOOL L3 9SJ |
31/05/1631 May 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
20/08/1520 August 2015 | Annual return made up to 7 August 2015 with full list of shareholders |
29/05/1529 May 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
20/08/1420 August 2014 | Annual return made up to 7 August 2014 with full list of shareholders |
21/05/1421 May 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13 |
05/09/135 September 2013 | Annual return made up to 7 August 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
28/05/1328 May 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12 |
26/10/1226 October 2012 | Annual return made up to 7 August 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
10/01/1210 January 2012 | Annual return made up to 7 August 2011 with full list of shareholders |
22/12/1122 December 2011 | REGISTERED OFFICE CHANGED ON 22/12/2011 FROM NORTH HOUSE 17 NORTH JOHN STREET LIVERPOOL L2 5EA |
12/12/1112 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11 |
03/09/113 September 2011 | DISS40 (DISS40(SOAD)) |
01/09/111 September 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 |
30/08/1130 August 2011 | FIRST GAZETTE |
02/11/102 November 2010 | Annual return made up to 7 August 2010 with full list of shareholders |
02/08/102 August 2010 | APPOINTMENT TERMINATED, SECRETARY HELEN SILVANO |
02/08/102 August 2010 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WARRINGTON |
02/08/102 August 2010 | DIRECTOR APPOINTED COLIN RICHARD JENNINGS |
27/05/1027 May 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 |
03/09/093 September 2009 | RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS |
01/06/091 June 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 |
08/09/088 September 2008 | RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS |
31/08/0731 August 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
15/08/0715 August 2007 | DIRECTOR RESIGNED |
15/08/0715 August 2007 | SECRETARY RESIGNED |
15/08/0715 August 2007 | NEW SECRETARY APPOINTED |
15/08/0715 August 2007 | NEW DIRECTOR APPOINTED |
07/08/077 August 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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