CHAPEL MEADOWS LLANGROVE LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

03/05/253 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

31/08/2431 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

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

View Accounts

04/05/244 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

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

View Accounts

09/05/239 May 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

26/04/2226 April 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

11/05/2111 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA CLAIRE WESLEY / 02/05/2021

View Document

08/05/218 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

08/05/218 May 2021 DIRECTOR APPOINTED MR MARTIN PAUL VAN

View Document

08/05/218 May 2021 DIRECTOR APPOINTED MR ANDREW JOHN JOHNSTON

View Document

07/04/217 April 2021 REGISTERED OFFICE CHANGED ON 07/04/2021 FROM 2 CHAPEL MEADOWS LLANGROVE ROSS-ON-WYE HEREFORDSHIRE HR9 6BS ENGLAND

View Document

07/04/217 April 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROSSITER

View Document

07/04/217 April 2021 DIRECTOR APPOINTED MR BEN SHAKESPEARE

View Document

26/01/2126 January 2021 APPOINTMENT TERMINATED, DIRECTOR KENNETH DINGSDALE

View Document

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

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

27/05/2027 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

27/10/1927 October 2019 REGISTERED OFFICE CHANGED ON 27/10/2019 FROM 3 CHAPEL MEADOW LLANGROVE ROSS-ON-WYE HEREFORDSHIRE HR9 6BS

View Document

27/10/1927 October 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN OLIVER

View Document

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

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL HADDOCK

View Document

07/05/197 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

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

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

15/07/1815 July 2018 DIRECTOR APPOINTED MISS ANGELA CLAIRE WESLEY

View Document

01/05/181 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

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

10/05/1710 May 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 18/08/16, WITH UPDATES

View Document

11/05/1611 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

26/08/1526 August 2015 18/08/15 NO MEMBER LIST

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR KENNETH THOMAS DINGSDALE

View Document

28/04/1528 April 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

28/08/1428 August 2014 18/08/14 NO MEMBER LIST

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 4 CHAPEL MEADOW LLANGROVE ROSS-ON-WYE HEREFORDSHIRE HR9 6BS UNITED KINGDOM

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM C/O SUSAN OLIVER 3 CHAPEL MEADOW LLANGROVE ROSS-ON-WYE HEREFORDSHIRE HR9 6BS UNITED KINGDOM

View Document

09/08/149 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH SMITHIES / 09/08/2014

View Document

03/08/143 August 2014 DIRECTOR APPOINTED MR ANDREW ROSSITER

View Document

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM 2 CHAPEL MEADOW LLANGROVE ROSS ON WYE HEREFORDSHIRE HR9 6BS

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID POWELL

View Document

11/06/1411 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

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

View Accounts

19/08/1319 August 2013 18/08/13 NO MEMBER LIST

View Document

19/07/1319 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

06/09/126 September 2012 18/08/12 NO MEMBER LIST

View Document

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

View Accounts

03/05/123 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

18/08/1118 August 2011 18/08/11 NO MEMBER LIST

View Document

09/02/119 February 2011 DIRECTOR APPOINTED PAUL RICHARD HADDOCK

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, SECRETARY ROWANSEC LIMITED

View Document

04/02/114 February 2011 DIRECTOR APPOINTED SUSAN ELIZABETH SMITHIES

View Document

04/02/114 February 2011 DIRECTOR APPOINTED DAVID POWELL

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM 135 AZTEC WEST BRISTOL BS32 4UB

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROWANSEC LIMITED

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROWAN FORMATIONS LIMITED

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR LUKE FREEMAN

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED LUKE FRANCIS FREEMAN

View Document

07/09/107 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

31/08/1031 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ROWANSEC LIMITED / 01/10/2009

View Document

31/08/1031 August 2010 18/08/10 NO MEMBER LIST

View Document

31/08/1031 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ROWAN FORMATIONS LIMITED / 01/10/2009

View Document

31/08/1031 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ROWANSEC LIMITED / 01/10/2009

View Document

02/09/092 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

18/08/0918 August 2009 ANNUAL RETURN MADE UP TO 18/08/09

View Document

02/09/082 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

18/08/0818 August 2008 ANNUAL RETURN MADE UP TO 18/08/08

View Document

10/09/0710 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

21/08/0721 August 2007 ANNUAL RETURN MADE UP TO 18/08/07

View Document

19/09/0619 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

21/08/0621 August 2006 ANNUAL RETURN MADE UP TO 18/08/06

View Document

04/01/064 January 2006 COMPANY NAME CHANGED MAPLE (270) LIMITED CERTIFICATE ISSUED ON 04/01/06

View Document

04/01/064 January 2006 S366A DISP HOLDING AGM 21/12/05

View Document

07/10/057 October 2005 COMPANY NAME CHANGED ROMNEY GARDENS MANAGEMENT LIMITE D CERTIFICATE ISSUED ON 07/10/05

View Document

05/10/055 October 2005 S366A DISP HOLDING AGM 27/09/05

View Document

03/10/053 October 2005 COMPANY NAME CHANGED MAPLE (270) LIMITED CERTIFICATE ISSUED ON 03/10/05

View Document

18/08/0518 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information