CHAPEL PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

01/04/211 April 2021 Annual accounts for year ending 01 Apr 2021

View Accounts

04/12/204 December 2020 PREVEXT FROM 23/03/2020 TO 01/04/2020

View Document

04/12/204 December 2020 01/04/20 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 Annual accounts for year ending 01 Apr 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

24/09/1924 September 2019 23/03/19 TOTAL EXEMPTION FULL

View Document

23/03/1923 March 2019 Annual accounts for year ending 23 Mar 2019

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

26/11/1826 November 2018 23/03/18 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 Annual accounts for year ending 23 Mar 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

09/11/179 November 2017 23/03/17 TOTAL EXEMPTION FULL

View Document

23/03/1723 March 2017 Annual accounts for year ending 23 Mar 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 23 March 2016

View Document

23/03/1623 March 2016 Annual accounts for year ending 23 Mar 2016

View Accounts

06/01/166 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 23/03/15

View Document

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM C/O RSM TENON 66 CHILTERN STREET LONDON W1U 4JT

View Document

11/02/1511 February 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 23/03/14

View Document

08/05/148 May 2014 AUDITOR'S RESIGNATION

View Document

03/02/143 February 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 23/03/13

View Document

31/01/1331 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

20/09/1220 September 2012 FULL ACCOUNTS MADE UP TO 23/03/12

View Document

31/05/1231 May 2012 SECOND FILING WITH MUD 04/01/12 FOR FORM AR01

View Document

08/03/128 March 2012 ARTICLES OF ASSOCIATION

View Document

06/03/126 March 2012 ALTER ARTICLES 22/02/2012

View Document

01/03/121 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/03/121 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL MILES / 09/01/2012

View Document

10/01/1210 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

09/01/129 January 2012 SECRETARY'S CHANGE OF PARTICULARS / EMMA TIPTAFT / 09/01/2012

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA CLARK / 09/01/2012

View Document

24/10/1124 October 2011 FULL ACCOUNTS MADE UP TO 23/03/11

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DUDLEY STEPHEN LEIGH / 29/07/2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GOLDSTEIN / 29/07/2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL MILES / 29/07/2011

View Document

04/10/114 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA CLARK / 29/07/2011

View Document

18/02/1118 February 2011 REGISTERED OFFICE CHANGED ON 18/02/2011 FROM, 66 WIGMORE STREET, LONDON, W1U 2SB

View Document

18/02/1118 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 23/03/10

View Document

12/08/1012 August 2010 SECTION 519

View Document

08/02/108 February 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

07/10/097 October 2009 FULL ACCOUNTS MADE UP TO 23/03/09

View Document

20/07/0920 July 2009 SECRETARY APPOINTED EMMA TIPTAFT

View Document

04/02/094 February 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 FULL ACCOUNTS MADE UP TO 23/03/08

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED SAMANTHA CLARK

View Document

23/01/0823 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM: 66 WIGMORE STREET, LONDON, W1U 2HQ

View Document

27/11/0727 November 2007 FULL ACCOUNTS MADE UP TO 23/03/07

View Document

19/01/0719 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 FULL ACCOUNTS MADE UP TO 23/03/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 FULL ACCOUNTS MADE UP TO 23/03/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 23/03/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 FULL ACCOUNTS MADE UP TO 23/03/03

View Document

10/01/0310 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 FULL ACCOUNTS MADE UP TO 23/03/02

View Document

23/10/0223 October 2002 S366A DISP HOLDING AGM 09/10/02

View Document

13/05/0213 May 2002 SECRETARY RESIGNED

View Document

13/05/0213 May 2002 NEW SECRETARY APPOINTED

View Document

01/02/021 February 2002 REGISTERED OFFICE CHANGED ON 01/02/02 FROM: ALLAN HOUSE, 10 JOHN PRINCES STREET, LONDON, W1G 0AH

View Document

15/01/0215 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 FULL ACCOUNTS MADE UP TO 23/03/01

View Document

22/02/0122 February 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 23/03/00

View Document

20/10/0020 October 2000 REGISTERED OFFICE CHANGED ON 20/10/00 FROM: ALLAN HOUSE, 10 JOHN PRINCES STREET, LONDON, W1G 0AH

View Document

07/09/007 September 2000 REGISTERED OFFICE CHANGED ON 07/09/00 FROM: ALLAN HOUSE, 10 JOHN PRINCES STREET, LONDON, W1M 0AH

View Document

30/12/9930 December 1999 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 23/03/99

View Document

03/02/993 February 1999 RETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 FULL ACCOUNTS MADE UP TO 23/03/98

View Document

12/09/9812 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9829 January 1998 RETURN MADE UP TO 04/01/98; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 23/03/97

View Document

18/09/9718 September 1997 REGISTERED OFFICE CHANGED ON 18/09/97 FROM: 43 PORTLAND PLACE, LONDON, W1N 3AG

View Document

17/06/9717 June 1997 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/9728 January 1997 LOCATION OF REGISTER OF MEMBERS

View Document

28/01/9728 January 1997 RETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS

View Document

09/03/969 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9623 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 23/03

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 SECRETARY RESIGNED

View Document

23/01/9623 January 1996 NEW SECRETARY APPOINTED

View Document

23/01/9623 January 1996 DIRECTOR RESIGNED

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 REGISTERED OFFICE CHANGED ON 23/01/96 FROM: 66 WIGMORE STREET, LONDON, W1H 0HQ

View Document

04/01/964 January 1996 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