CHAPELFIELDS (BURBAGE) MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

31/03/2531 March 2025 Registered office address changed from 59 Coton Road Nuneaton CV11 5TS England to 59 Coton Road Nuneaton CV11 5TS on 2025-03-31

View Document

31/03/2531 March 2025 Registered office address changed from 1a George Street Hinckley Leicestershire LE10 0AL England to 59 Coton Road Nuneaton CV11 5TS on 2025-03-31

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

18/01/2318 January 2023 Appointment of Miss Julie Clare Cox as a director on 2023-01-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

28/09/2128 September 2021 Termination of appointment of Paul Hicks as a director on 2021-08-18

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARY STOJSAVLJEVIC

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

06/10/166 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM 1A GEORGE STREET GEORGE STREET HINCKLEY LEICESTERSHIRE LE10 0AL ENGLAND

View Document

17/05/1617 May 2016 17/04/16 NO MEMBER LIST

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 3 THE HORSEFAIR HINCKLEY LEICESTERSHIRE LE10 0AN

View Document

21/09/1521 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

12/05/1512 May 2015 17/04/15 NO MEMBER LIST

View Document

22/09/1422 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

13/05/1413 May 2014 17/04/14 NO MEMBER LIST

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN DAVIS

View Document

05/06/135 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

14/05/1314 May 2013 17/04/13 NO MEMBER LIST

View Document

20/03/1320 March 2013 AUDITOR'S RESIGNATION

View Document

07/09/127 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / BAKHTAWER SINGH SANGHARA / 14/05/2012

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HICKS / 14/05/2012

View Document

14/05/1214 May 2012 17/04/12 NO MEMBER LIST

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JEAN MORRIS / 14/05/2012

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN DAVIS / 14/05/2012

View Document

14/05/1214 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN FAULKNER / 14/05/2012

View Document

18/11/1118 November 2011 DIRECTOR APPOINTED MRS MARY ELLEN STOJSAVLJEVIC

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

26/04/1126 April 2011 17/04/11 NO MEMBER LIST

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HICKS / 21/04/2011

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JEAN MORRIS / 21/04/2011

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / BAKHTAWER SINGH SANGHARA / 21/04/2011

View Document

04/08/104 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

22/04/1022 April 2010 17/04/10

View Document

08/10/098 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

07/05/097 May 2009 ANNUAL RETURN MADE UP TO 17/04/09

View Document

29/01/0929 January 2009 DIRECTOR APPOINTED BAKHTAWER SINGH SANGHARA

View Document

27/10/0827 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

23/05/0823 May 2008 ANNUAL RETURN MADE UP TO 17/04/08

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 ANNUAL RETURN MADE UP TO 17/04/07

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/04/0627 April 2006 ANNUAL RETURN MADE UP TO 17/04/06

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 ANNUAL RETURN MADE UP TO 17/04/05

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/05/0427 May 2004 ANNUAL RETURN MADE UP TO 17/04/04

View Document

13/01/0413 January 2004 REGISTERED OFFICE CHANGED ON 13/01/04 FROM: 94 CASTLE STREET HINCKLEY LEICESTERSHIRE LE10 1DD

View Document

21/05/0321 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/04/0330 April 2003 ANNUAL RETURN MADE UP TO 17/04/03

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/04/0226 April 2002 ANNUAL RETURN MADE UP TO 17/04/02

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/04/0120 April 2001 ANNUAL RETURN MADE UP TO 17/04/01

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/04/0020 April 2000 ANNUAL RETURN MADE UP TO 17/04/00

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/06/9915 June 1999 REGISTERED OFFICE CHANGED ON 15/06/99 FROM: FAULKNER & CO COMMERCIAL 3 THE HORSEFAIR HINCKLEY LEICESTERSHIRE LE10 0AN

View Document

19/04/9919 April 1999 ANNUAL RETURN MADE UP TO 21/04/99

View Document

15/09/9815 September 1998 DIRECTOR RESIGNED

View Document

08/07/988 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/06/9811 June 1998 ANNUAL RETURN MADE UP TO 21/04/98

View Document

21/01/9821 January 1998 DIRECTOR RESIGNED

View Document

16/01/9816 January 1998 NEW DIRECTOR APPOINTED

View Document

16/01/9816 January 1998 NEW DIRECTOR APPOINTED

View Document

08/09/978 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/05/9715 May 1997 ANNUAL RETURN MADE UP TO 21/04/97

View Document

12/12/9612 December 1996 AMENDED FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/10/9621 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/05/9617 May 1996 ANNUAL RETURN MADE UP TO 21/04/96

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

03/04/963 April 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

30/11/9530 November 1995 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

24/05/9524 May 1995 DIRECTOR RESIGNED

View Document

12/05/9512 May 1995 REGISTERED OFFICE CHANGED ON 12/05/95

View Document

12/05/9512 May 1995 ANNUAL RETURN MADE UP TO 21/04/95

View Document

12/05/9512 May 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/07/9412 July 1994 NEW SECRETARY APPOINTED

View Document

04/07/944 July 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

29/06/9429 June 1994 REGISTERED OFFICE CHANGED ON 29/06/94 FROM: 1 WELLINGTON HOUSE BAKER STREET WEYBRIDGE SURREY KT13 8DZ

View Document

29/06/9429 June 1994 SECRETARY RESIGNED

View Document

06/06/946 June 1994 DIRECTOR RESIGNED

View Document

06/06/946 June 1994 DIRECTOR RESIGNED

View Document

06/06/946 June 1994 NEW DIRECTOR APPOINTED

View Document

06/06/946 June 1994 NEW DIRECTOR APPOINTED

View Document

06/06/946 June 1994 NEW DIRECTOR APPOINTED

View Document

06/06/946 June 1994 NEW DIRECTOR APPOINTED

View Document

06/06/946 June 1994 DIRECTOR RESIGNED

View Document

06/06/946 June 1994 DIRECTOR RESIGNED

View Document

06/06/946 June 1994 REGISTERED OFFICE CHANGED ON 06/06/94 FROM: 39 THAMES STREET WEYBRIDGE SURREY KT13 8JG

View Document

29/04/9429 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9429 April 1994 ANNUAL RETURN MADE UP TO 21/04/94

View Document

29/04/9429 April 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/05/9324 May 1993 ADOPT MEM AND ARTS 17/05/93

View Document

24/05/9324 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/9318 May 1993 NEW DIRECTOR APPOINTED

View Document

28/04/9328 April 1993 NEW DIRECTOR APPOINTED

View Document

21/04/9321 April 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information