CHAPEL HOUSE PUBLISHING OXFORD LIMITED



Company Documents

DateDescription
21/03/2421 March 2024 NewTotal exemption full accounts made up to 2023-06-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

Analyse these accounts
18/12/2218 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

Analysis: Based on the provided financial statements for Chapel House Publishing Oxford Limited for the year ended 30 June 2022, we can draw the following conclusions:

1. Financial Health:
a. Current Assets: The company had cash at bank amounting to £45,377 on 30 June 2022, compared to £52,574 on 30 June... View full analysis

20/12/2120 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

20/07/2120 July 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

Analyse these accounts
30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

Analyse these accounts
16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

Analyse these accounts
26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM 11 WILLOWBROOK WATER EATON ROAD OXFORD OX2 7XD

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ANN ROBINSON / 27/02/2019

View Document

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / MRS WENDY ANN ROBINSON / 27/02/2019

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

Analyse these accounts
19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

Analyse these accounts
16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

Analyse these accounts
23/12/1523 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS WENDY ANN ROBINSON / 21/08/2015

View Document

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM C/O WILLOWBROOK WATER EATON ROAD OXFORD OX2 7XD ENGLAND

View Document

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM
C/O WILLOWBROOK WATER EATON ROAD
OXFORD
OX2 7XD
ENGLAND

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

Analyse these accounts
18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM C/O THE OLD COTTAGE SOUTH STREET LETCOMBE REGIS WANTAGE OXFORDSHIRE OX12 9JY

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM
C/O THE OLD COTTAGE SOUTH STREET
LETCOMBE REGIS
WANTAGE
OXFORDSHIRE
OX12 9JY

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / WENDY ANN ROBINSON / 13/03/2015

View Document

18/12/1418 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

Analyse these accounts
19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM C/O C/O THE OLD COTTAGE SOUTH STREET LETCOMBE REGIS WANTAGE OXFORDSHIRE OX12 9JY ENGLAND

View Document

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM
C/O C/O
THE OLD COTTAGE SOUTH STREET
LETCOMBE REGIS
WANTAGE
OXFORDSHIRE
OX12 9JY
ENGLAND

View Document

19/12/1319 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

02/08/132 August 2013 REGISTERED OFFICE CHANGED ON 02/08/2013 FROM 11 WILLOWBROOK WATER EATON ROAD OXFORD OX2 7XD ENGLAND

View Document

02/08/132 August 2013 REGISTERED OFFICE CHANGED ON 02/08/2013 FROM
11 WILLOWBROOK
WATER EATON ROAD
OXFORD
OX2 7XD
ENGLAND

View Document

02/08/132 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / WENDY ANN ROBINSON / 01/08/2013

View Document

12/07/1312 July 2013 REGISTERED OFFICE CHANGED ON 12/07/2013 FROM BOUNDARY COTTAGE BASSETT ROAD LETCOMBE REGIS WANTAGE OXFORDSHIRE OX12 9LJ

View Document

12/07/1312 July 2013 REGISTERED OFFICE CHANGED ON 12/07/2013 FROM
BOUNDARY COTTAGE
BASSETT ROAD LETCOMBE REGIS
WANTAGE
OXFORDSHIRE
OX12 9LJ

View Document

12/07/1312 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / WENDY ANN ROBINSON / 10/07/2013

View Document

12/07/1312 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / WENDY ANN ROBINSON / 10/07/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

Analyse these accounts
17/12/1217 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

Analyse these accounts
23/12/1123 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, SECRETARY TONI ROBINSON

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/01/1110 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/01/105 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document



05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY ANN ROBINSON / 15/12/2009

View Document

17/07/0917 July 2009 SECRETARY APPOINTED TONI ROBINSON

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED SECRETARY NOEL AUSTIN

View Document

17/07/0917 July 2009 SECRETARY RESIGNED NOEL AUSTIN

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/01/0817 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/0817 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

30/06/0730 June 2007 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/01/072 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/01/0616 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/01/055 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/01/0421 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

20/08/0320 August 2003 REGISTERED OFFICE CHANGED ON 20/08/03 FROM: BOUNDARY COTTAGE, BASSETT ROAD LETCOMBE REGIS WANTAGE OXON OX12 9LJ

View Document

30/06/0330 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

11/04/0311 April 2003 REGISTERED OFFICE CHANGED ON 11/04/03 FROM: BOUNDARY COTTAGE BASSETT ROAD, LETCOMBE REGIS WANTAGE OX12 9LJ

View Document

11/03/0311 March 2003 NEW SECRETARY APPOINTED

View Document

11/03/0311 March 2003 SECRETARY RESIGNED

View Document

11/03/0311 March 2003 REGISTERED OFFICE CHANGED ON 11/03/03

View Document

11/03/0311 March 2003 SECRETARY RESIGNED

View Document

11/03/0311 March 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS;SECRETARY RESIGNED; REGISTERED OFFICE CHANGED ON 11/03/03

View Document

20/12/0220 December 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03

View Document

31/12/0131 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 NEW SECRETARY APPOINTED

View Document

22/01/0122 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

31/12/0031 December 2000 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/06/0015 June 2000 REGISTERED OFFICE CHANGED ON 15/06/00 FROM: FOLK HOUSE CHURCH STREET READING BERKSHIRE RG1 2SB

View Document

17/01/0017 January 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/06/991 June 1999 £ NC 1000/100000 31/03/99

View Document (might not be available)

01/06/991 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/991 June 1999 NC INC ALREADY ADJUSTED 31/03/99

View Document (might not be available)

01/06/991 June 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/99

View Document (might not be available)

06/01/996 January 1999 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/03/989 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9723 December 1997 REGISTERED OFFICE CHANGED ON 23/12/97 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX

View Document

23/12/9723 December 1997 NEW SECRETARY APPOINTED

View Document

23/12/9723 December 1997 NEW DIRECTOR APPOINTED

View Document

23/12/9723 December 1997 DIRECTOR RESIGNED

View Document

23/12/9723 December 1997 SECRETARY RESIGNED

View Document

15/12/9715 December 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