CHAPELFIELD INVESTMENT LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

19/05/2519 May 2025 Satisfaction of charge 072157380003 in full

View Document

19/05/2519 May 2025 Satisfaction of charge 072157380004 in full

View Document

30/01/2530 January 2025 Full accounts made up to 2024-04-28

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

08/05/248 May 2024 Accounts for a small company made up to 2023-04-23

View Document

28/04/2428 April 2024 Annual accounts for year ending 28 Apr 2024

View Accounts

12/09/2312 September 2023 Registered office address changed from 136-144 Golders Green Road London NW11 8HB England to The Atrium Kentish Town Road London NW1 8NL on 2023-09-12

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Resolutions

View Document

03/02/233 February 2023 Accounts for a small company made up to 2022-04-24

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

07/08/197 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072157380004

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

07/02/197 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM 144A GOLDERS GREEN ROAD LONDON NW11 8HB

View Document

27/11/1727 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072157380003

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHOPSTIX RESTAURANT LIMITED

View Document

30/06/1730 June 2017 CESSATION OF MENASHE SADIK AS A PSC

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/06/176 June 2017 ADOPT ARTICLES 07/04/2017

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MR MENASHE SADIK

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM 5 BROADBENT CLOSE HIGHGATE LONDON N6 5JW

View Document

03/05/163 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/05/155 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/01/1518 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM GROUND FLOOR BRITANIC HOUSE, 17 HIGHFIELD ROAD LONDON NW11 9LS

View Document

01/12/141 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BASSAM ELIA / 01/12/2014

View Document

06/05/146 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/04/1317 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/05/122 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM 1-5 LILLIE ROAD LONDON SW6 1TX UNITED KINGDOM

View Document

24/09/1124 September 2011 DISS40 (DISS40(SOAD))

View Document

23/09/1123 September 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

09/08/119 August 2011 FIRST GAZETTE

View Document

18/06/1118 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/03/1118 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, SECRETARY SUBSCRIBER SECRETARIES LIMITED

View Document

04/03/114 March 2011 SECRETARY APPOINTED MR MENASHE SADIK

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR LISA HAMILTON-SMITH

View Document

04/03/114 March 2011 DIRECTOR APPOINTED MR BASSAM ELIA

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM SUITE 76 28 OLD BROMPTON ROAD LONDON SW7 3SS UNITED KINGDOM

View Document

07/04/107 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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