CHAPEL ROAD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 Confirmation statement made on 2025-07-11 with no updates

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

05/04/245 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

25/07/2325 July 2023 Registered office address changed from 7 Church Lane Oldham Greater Manchester OL1 3AN England to Parkway House Hambrook Lane Stoke Gifford Bristol BS34 8QB on 2023-07-25

View Document

04/07/234 July 2023 Satisfaction of charge 114619480002 in full

View Document

04/07/234 July 2023 Satisfaction of charge 114619480001 in full

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

30/12/2230 December 2022 Termination of appointment of Carole Angela Neales as a director on 2022-08-31

View Document

30/12/2230 December 2022 Termination of appointment of Shane Joseph Duff as a director on 2022-08-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-11 with updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

28/04/2128 April 2021 PSC'S CHANGE OF PARTICULARS / MR ARANJEET SINGH NIRWAN / 27/04/2021

View Document

28/04/2128 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ARANJEET SINGH NIRWAN / 28/04/2021

View Document

28/04/2128 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ARANJEET SINGH NIRWAN / 27/04/2021

View Document

16/02/2116 February 2021 REGISTERED OFFICE CHANGED ON 16/02/2021 FROM 11A CHURCH LANE OLDHAM OL1 3AN ENGLAND

View Document

03/12/203 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 114619480002

View Document

15/10/2015 October 2020 DIRECTOR APPOINTED MR SHANE JOSEPH DUFF

View Document

15/10/2015 October 2020 DIRECTOR APPOINTED CAROLE ANGELA NEALES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

06/05/206 May 2020 REGISTERED OFFICE CHANGED ON 06/05/2020 FROM 794 HIGH STREET KINGSWINFORD WEST MIDLANDS DY6 8BQ UNITED KINGDOM

View Document

16/04/2016 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114619480001

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

12/07/1812 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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