CHAPEL FIELDS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-23 with updates

View Document

07/11/247 November 2024 Compulsory strike-off action has been discontinued

View Document

07/11/247 November 2024 Compulsory strike-off action has been discontinued

View Document

06/11/246 November 2024 Confirmation statement made on 2024-08-07 with updates

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

31/05/2431 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

20/12/2320 December 2023 Notification of Ian Mark Dimelow as a person with significant control on 2023-12-01

View Document

20/12/2320 December 2023 Notification of Gary Arwyn Richards as a person with significant control on 2023-12-01

View Document

20/12/2320 December 2023 Notification of Iolo Thomas as a person with significant control on 2023-12-01

View Document

19/12/2319 December 2023 Withdrawal of a person with significant control statement on 2023-12-19

View Document

06/10/236 October 2023 Appointment of Ian Mark Dimelow as a director on 2023-06-08

View Document

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

View Document

06/10/236 October 2023 Appointment of Gary Arwyn Richards as a director on 2023-06-08

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

16/08/2316 August 2023 Cessation of Iolo Thomas as a person with significant control on 2023-06-09

View Document

16/08/2316 August 2023 Notification of a person with significant control statement

View Document

17/07/2317 July 2023 Notification of Iolo Thomas as a person with significant control on 2023-06-08

View Document

04/07/234 July 2023 Appointment of Iolo Thomas as a director on 2023-06-08

View Document

04/07/234 July 2023 Cessation of Colin Jennings as a person with significant control on 2023-06-08

View Document

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

View Document

03/07/233 July 2023 Termination of appointment of Colin Jennings as a director on 2023-06-08

View Document

09/01/239 January 2023 Accounts for a dormant company made up to 2022-08-31

View Document

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

View Accounts

11/05/2211 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

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

View Accounts

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 3 HARDMAN STREET SPINNINGFIELDS MANCHESTER M3 3HF ENGLAND

View Document

06/07/206 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

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

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

09/07/199 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

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

View Document

17/05/1817 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/08/1727 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

05/06/175 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM EDWARD SYMMONS LLP 5 ST. PAULS SQUARE LIVERPOOL L3 9SJ

View Document

31/05/1631 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/08/1520 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/08/1420 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

21/05/1421 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

05/09/135 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/05/1328 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

26/10/1226 October 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

10/01/1210 January 2012 Annual return made up to 7 August 2011 with full list of shareholders

View Document

22/12/1122 December 2011 REGISTERED OFFICE CHANGED ON 22/12/2011 FROM NORTH HOUSE 17 NORTH JOHN STREET LIVERPOOL L2 5EA

View Document

12/12/1112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

03/09/113 September 2011 DISS40 (DISS40(SOAD))

View Document

01/09/111 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

02/11/102 November 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, SECRETARY HELEN SILVANO

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WARRINGTON

View Document

02/08/102 August 2010 DIRECTOR APPOINTED COLIN RICHARD JENNINGS

View Document

27/05/1027 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

03/09/093 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

08/09/088 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 SECRETARY RESIGNED

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ABPLUS GROUP LTD


  • 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