CHAPEL PROPERTY INVESTMENTS LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-23 with no updates

View Document

23/06/2523 June 2025 Notification of Veronica Jane Wilson as a person with significant control on 2025-06-13

View Document

18/06/2518 June 2025 Member's details changed for Veronica Kane Wilson on 2025-06-13

View Document

16/06/2516 June 2025 Termination of appointment of Nigel Francis Budden as a member on 2025-06-13

View Document

16/06/2516 June 2025 Appointment of Veronica Kane Wilson as a member on 2025-06-13

View Document

16/06/2516 June 2025 Cessation of Nigel Francis Budden as a person with significant control on 2025-06-13

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

13/05/2413 May 2024 Change of details for Mr Nigel Francis Budden as a person with significant control on 2024-05-10

View Document

13/05/2413 May 2024 Change of details for Mr Andrew Joseph Wilson as a person with significant control on 2024-05-10

View Document

13/05/2413 May 2024 Registered office address changed from The Cottage Pierremont Park Pierremont Avenue Broadstairs Kent CT10 1JX England to Saxon House John Roberts Business Park Pean Hill Whitstable Kent CT5 3BJ on 2024-05-13

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-23 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/01/2111 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/12/193 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM C/O PURE CONTRIBUTION LIMITED INNOVATION HOUSE INNOVATION WAY DISCOVERY PARK SANDWICH KENT CT13 9FF

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

16/02/1816 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

15/02/1715 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

08/06/168 June 2016 ANNUAL RETURN MADE UP TO 23/05/16

View Document

19/04/1619 April 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

01/06/151 June 2015 ANNUAL RETURN MADE UP TO 23/05/15

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/05/1428 May 2014 ANNUAL RETURN MADE UP TO 23/05/14

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, LLP MEMBER GUY HARRISON

View Document

19/11/1319 November 2013 REGISTERED OFFICE CHANGED ON 19/11/2013 FROM HENWOOD HOUSE HENWOOD ASHFORD KENT TN24 8DH

View Document

29/08/1329 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3199260008

View Document

29/08/1329 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3199260004

View Document

29/08/1329 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3199260005

View Document

29/08/1329 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3199260006

View Document

29/08/1329 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3199260010

View Document

29/08/1329 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3199260009

View Document

29/08/1329 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3199260007

View Document

04/07/134 July 2013 ANNUAL RETURN MADE UP TO 23/05/13

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/05/1223 May 2012 ANNUAL RETURN MADE UP TO 23/05/12

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/05/1123 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / NIGEL FRANCIS BUDDEN / 01/01/2011

View Document

23/05/1123 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / GUY NICHOLAS HARRISON / 01/01/2011

View Document

23/05/1123 May 2011 ANNUAL RETURN MADE UP TO 23/05/11

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/06/101 June 2010 ANNUAL RETURN MADE UP TO 23/05/10

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/12/0910 December 2009 ANNUAL RETURN MADE UP TO 23/05/09

View Document

27/07/0927 July 2009 ANNUAL RETURN MADE UP TO 23/05/08

View Document

06/06/096 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/06/093 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/02/0926 February 2009 ANNUAL RETURN MADE UP TO 23/05/07

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM 19 NORTH STREET ASHFORD KENT TN24 8LF

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

30/05/0730 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0613 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/063 November 2006 MEMBER'S PARTICULARS CHANGED

View Document

23/05/0623 May 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information