CHAPELGATE LIMITED

Company Documents

DateDescription
21/10/1521 October 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/09/1517 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/09/1423 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/09/1323 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

18/09/1318 September 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/09/1310 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/08/1231 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

14/04/1214 April 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/03/1213 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/02/1229 February 2012 APPLICATION FOR STRIKING-OFF

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/09/1113 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/08/1024 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR KARL BERGH

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED MR ALEXANDER MARK BERGH

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/05/0928 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

03/02/093 February 2009 RETURN MADE UP TO 15/08/08; NO CHANGE OF MEMBERS; AMEND

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID GREENHALGH

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR IAN RAFFE

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED SECRETARY IAN RAFFE

View Document

23/12/0823 December 2008 REGISTERED OFFICE CHANGED ON 23/12/08 FROM: GISTERED OFFICE CHANGED ON 23/12/2008 FROM EUROPA HOUSE 2 EUROPA BOULEVARD CONWAY PARK BIRKENHEAD WIRRAL CH41 4PE

View Document

02/09/082 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

24/08/0724 August 2007 DIRECTOR RESIGNED

View Document

17/08/0717 August 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 SECRETARY RESIGNED

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED

View Document

16/04/0716 April 2007 SECRETARY RESIGNED

View Document

16/04/0716 April 2007 NEW SECRETARY APPOINTED

View Document

23/03/0723 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

12/10/0612 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0618 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/069 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/069 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/069 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/069 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/069 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/069 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0610 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

09/12/059 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/057 September 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

24/03/0424 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0326 August 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0315 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0325 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

04/02/034 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0218 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0221 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0231 July 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 30/09/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/03/03

View Document

06/02/026 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

16/10/0116 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/014 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/014 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0121 June 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/019 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/019 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/019 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/019 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0114 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

09/11/009 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/009 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

19/06/0019 June 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9921 October 1999 COMPANY NAME CHANGED CHAPLEGATE LIMITED CERTIFICATE ISSUED ON 22/10/99

View Document

30/07/9930 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

27/07/9927 July 1999 RETURN MADE UP TO 15/06/99; NO CHANGE OF MEMBERS

View Document

23/04/9923 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9923 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9819 June 1998 RETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 REGISTERED OFFICE CHANGED ON 09/06/98 FROM: G OFFICE CHANGED 09/06/98 WARWICK HOUSE STATION APPROACH MEOLS WIRRAL MERSEYSIDE L47 8XA

View Document

04/03/984 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

24/11/9724 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9715 August 1997 RETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS

View Document

30/06/9730 June 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/96

View Document

11/06/9711 June 1997 RETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS

View Document

05/06/975 June 1997 REGISTERED OFFICE CHANGED ON 05/06/97 FROM: G OFFICE CHANGED 05/06/97 ABBEY HOUSE 74 MOSLEY STREET MANCHESTER M60 2AT

View Document

24/01/9724 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9623 July 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/95

View Document

26/04/9626 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9615 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/958 June 1995 RETURN MADE UP TO 15/06/95; NO CHANGE OF MEMBERS

View Document

19/04/9519 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/07/946 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9414 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/06/9414 June 1994 RETURN MADE UP TO 15/06/94; FULL LIST OF MEMBERS

View Document

27/09/9327 September 1993 SECRETARY'S PARTICULARS CHANGED

View Document

27/08/9327 August 1993 � NC 2000/3000 29/07/9

View Document

27/08/9327 August 1993 ALTER MEM AND ARTS 29/07/93

View Document

19/07/9319 July 1993 NEW DIRECTOR APPOINTED

View Document

19/07/9319 July 1993 REGISTERED OFFICE CHANGED ON 19/07/93 FROM: G OFFICE CHANGED 19/07/93 ABBEY HOUSE 74,MOSSLEY STREET MANCHESTER M60 2AT

View Document

19/07/9319 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

19/07/9319 July 1993 NEW DIRECTOR APPOINTED

View Document

16/07/9316 July 1993 NEW SECRETARY APPOINTED

View Document

16/07/9316 July 1993 NEW DIRECTOR APPOINTED

View Document

30/06/9330 June 1993 REGISTERED OFFICE CHANGED ON 30/06/93 FROM: G OFFICE CHANGED 30/06/93 HARRINGTON CHAMBERS 26 NORTH JOHN ST LIVERPOOL L2 9RU

View Document

30/06/9330 June 1993 DIRECTOR RESIGNED

View Document

30/06/9330 June 1993 SECRETARY RESIGNED

View Document

15/06/9315 June 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


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