CHAPEL WHARF MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

22/07/2522 July 2025 NewSecretary's details changed for Banner Property Services Limited on 2025-07-22

View Document

22/07/2522 July 2025 NewRegistered office address changed from HP16 9LZ Cock & Rabbit House the Lee Great Missenden HP16 9LZ England to C/O Banner Property Services Unit 2 Cliveden Office Village Lancaster Road High Wycombe Buckinghamshire HP12 3YZ on 2025-07-22

View Document

22/07/2522 July 2025 NewDirector's details changed for Mr Anthony Cornelius Stone on 2025-07-22

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/10/2418 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

15/07/2415 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

15/11/2315 November 2023 Secretary's details changed for Banner Property Services Limited on 2023-07-25

View Document

25/10/2325 October 2023 Registered office address changed from Keystone House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9PN England to HP16 9LZ Cock & Rabbit House the Lee Great Missenden HP16 9LZ on 2023-10-25

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

19/06/2319 June 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/10/2112 October 2021 Director's details changed for Mr Anthony Cornelius Stone on 2021-10-12

View Document

11/10/2111 October 2021 Director's details changed for Mr Richard Michael Cory Salmon on 2021-10-01

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

11/10/2111 October 2021 Director's details changed for Mr Richard Michael Cory Salmon on 2021-10-01

View Document

23/07/2123 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/11/1915 November 2019 NOTIFICATION OF PSC STATEMENT ON 15/11/2019

View Document

11/11/1911 November 2019 CESSATION OF NICHOLAS MARK TROTT AS A PSC

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR TAMRA BOOTH

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TROTT

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MR RICHARD MICHAEL CORY SALMON

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MR ANTHONY CORNELIUS STONE

View Document

11/11/1911 November 2019 CESSATION OF TAMRA MICHELLE BOOTH AS A PSC

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/10/1911 October 2019 CORPORATE SECRETARY APPOINTED BANNER PROPERTY SERVICES LIMITED

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

11/10/1911 October 2019 CESSATION OF MARK STEWART EVANS AS A PSC

View Document

03/06/193 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARK EVANS

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

11/06/1811 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM SUFFOLK HOUSE THE GREEN WOOBURN GREEN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 0EU ENGLAND

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM SORBON AYLESBURY END BEACONSFIELD HP9 1LW ENGLAND

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1612 October 2016 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