CHAPEL FOLD MANAGEMENT LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewAppointment of Mr Andrew David Earnshaw as a secretary on 2025-08-08

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/06/245 June 2024 Confirmation statement made on 2024-05-10 with updates

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

09/05/239 May 2023 Termination of appointment of Linda Thomas as a director on 2022-12-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Registered office address changed from Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS England to Close House Giggleswick Settle BD24 0EA on 2022-12-15

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/06/219 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

14/05/2114 May 2021 CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/05/2014 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/06/195 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR IAN BUCKLEY

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 CURRSHO FROM 10/05/2019 TO 31/12/2018

View Document

07/08/187 August 2018 10/05/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

10/05/1810 May 2018 Annual accounts for year ending 10 May 2018

View Accounts

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL YATES

View Document

19/10/1719 October 2017 10/05/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

10/05/1710 May 2017 Annual accounts for year ending 10 May 2017

View Accounts

12/07/1612 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/05/16

View Document

24/06/1624 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

10/05/1610 May 2016 Annual accounts for year ending 10 May 2016

View Accounts

05/08/155 August 2015 Annual accounts small company total exemption made up to 10 May 2015

View Document

15/06/1515 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

10/05/1510 May 2015 Annual accounts for year ending 10 May 2015

View Accounts

18/09/1418 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/05/14

View Document

22/05/1422 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

10/05/1410 May 2014 Annual accounts for year ending 10 May 2014

View Accounts

19/09/1319 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/05/13

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, SECRETARY SAMANTHA DINSDALE

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM 519 THORNTON ROAD BRADFORD WEST YORKSHIRE BD8 9RB UNITED KINGDOM

View Document

29/05/1329 May 2013 SECRETARY APPOINTED MR PETER BENJAMIN BARKER

View Document

23/05/1323 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 10 May 2012

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR LOUISE JACKSON

View Document

31/05/1231 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED MR DAVID JOHN ALLCOCK

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MR IAN BUCKLEY

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MRS LOUISE ELIZABETH JACKSON

View Document

10/10/1110 October 2011 SECRETARY APPOINTED MRS SAMANTHA JANE DINSDALE

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM CHAPEL FOLD SLACK LANE OAKWORTH KEIGHLEY WEST YORKSHIRE

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL YATES

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 10 May 2011

View Document

16/05/1116 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

28/01/1128 January 2011 PREVSHO FROM 31/05/2010 TO 10/05/2010

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 10 May 2010

View Document

19/05/1019 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL YATES / 10/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BENJAMIN BARKER / 10/05/2010

View Document

07/10/097 October 2009 Annual return made up to 10 May 2009 with full list of shareholders

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 10/05/08; NO CHANGE OF MEMBERS

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

27/07/0727 July 2007 RETURN MADE UP TO 10/05/07; CHANGE OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

08/06/018 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/0020 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

07/09/987 September 1998 RETURN MADE UP TO 12/05/98; FULL LIST OF MEMBERS

View Document

14/04/9814 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 SECRETARY RESIGNED

View Document

13/03/9813 March 1998 NEW DIRECTOR APPOINTED

View Document

13/03/9813 March 1998 REGISTERED OFFICE CHANGED ON 13/03/98 FROM: 23 OTLEY STREET SKIPTON NORTH YORKSHIRE BD23 1DY

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 DIRECTOR RESIGNED

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9722 May 1997 NEW SECRETARY APPOINTED

View Document

22/05/9722 May 1997 DIRECTOR RESIGNED

View Document

22/05/9722 May 1997 NEW DIRECTOR APPOINTED

View Document

22/05/9722 May 1997 SECRETARY RESIGNED

View Document

22/05/9722 May 1997 REGISTERED OFFICE CHANGED ON 22/05/97 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

12/05/9712 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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