CHAPELGREEN CONTRACTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Termination of appointment of Lyndsey Jane Flynn as a director on 2025-03-31 |
15/05/2515 May 2025 | Termination of appointment of Christian John Flynn as a director on 2025-03-31 |
15/05/2515 May 2025 | Appointment of Mrs Claire Naylor as a director on 2025-04-06 |
15/05/2515 May 2025 | Cessation of Christian John Flynn as a person with significant control on 2025-03-31 |
07/03/257 March 2025 | Registered office address changed from 51 Hawkhurst Park Leigh Lancashire WN7 2TG to 88-92 Chapel Street Leigh Greater Manchester WN7 2DB on 2025-03-07 |
06/12/246 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
04/11/244 November 2024 | Confirmation statement made on 2024-10-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/02/2428 February 2024 | Appointment of Mrs Carly Jane Scott as a director on 2024-02-28 |
27/02/2427 February 2024 | Appointment of Mrs Lyndsey Jane Flynn as a director on 2024-02-27 |
22/11/2322 November 2023 | Unaudited abridged accounts made up to 2023-03-31 |
02/11/232 November 2023 | Confirmation statement made on 2023-10-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/11/2216 November 2022 | Satisfaction of charge 079749520001 in full |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/11/2125 November 2021 | Confirmation statement made on 2021-10-01 with updates |
16/11/2116 November 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/12/2029 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/12/195 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
25/11/1925 November 2019 | PSC'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM FLYNN / 16/10/2019 |
25/11/1925 November 2019 | PSC'S CHANGE OF PARTICULARS / MR STEVEN SCOTT / 16/10/2019 |
25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
28/08/1828 August 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES |
01/09/171 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/03/1710 March 2017 | 20/02/17 STATEMENT OF CAPITAL GBP 330 |
07/03/177 March 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/10/151 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/08/1524 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 079749520001 |
16/03/1516 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/03/1427 March 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
03/09/133 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/04/133 April 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
20/09/1220 September 2012 | 01/05/12 STATEMENT OF CAPITAL GBP 110.00 |
20/09/1220 September 2012 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
05/03/125 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CHAPELGREEN CONTRACTS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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