CHAPELROCK VENTURES LTD

Company Documents

DateDescription
24/07/2524 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

19/03/2519 March 2025 Certificate of change of name

View Document

13/03/2513 March 2025 Cessation of Earlsthorpe Ltd as a person with significant control on 2025-03-10

View Document

13/03/2513 March 2025 Notification of Chapelrock Ltd as a person with significant control on 2025-03-10

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

04/12/244 December 2024 Registered office address changed from 1 Vicarage Lane Stratford London England E15 4HF to 19th Floor 1 Westfield Avenue London E20 1HZ on 2024-12-04

View Document

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

View Accounts

14/06/2414 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

24/01/2424 January 2024 Cessation of Edergole Engineering Limited as a person with significant control on 2023-04-05

View Document

24/01/2424 January 2024 Cessation of A Person with Significant Control as a person with significant control on 2023-04-05

View Document

24/01/2424 January 2024 Cessation of Ellen Theresa Bernadette Keegan as a person with significant control on 2024-01-19

View Document

23/01/2423 January 2024 Termination of appointment of Ellen Theresa Bernadette Keegan as a director on 2024-01-19

View Document

23/01/2423 January 2024 Cessation of Ellen Theresa Bernadette Keegan as a person with significant control on 2018-03-19

View Document

23/01/2423 January 2024 Notification of Earlsthorpe Ltd as a person with significant control on 2023-04-05

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/07/2310 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-10-22 with updates

View Document

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

View Accounts

29/03/2229 March 2022 Change of details for Ms Ellen Theresa Bernadette Keegan as a person with significant control on 2022-03-25

View Document

29/03/2229 March 2022 Change of details for Ms Ellen Theresa Bernadette Keegan as a person with significant control on 2022-03-25

View Document

29/03/2229 March 2022 Director's details changed for Ms Ellen Theresa Bernadette Keegan on 2022-03-25

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-22 with updates

View Document

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

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

15/07/2015 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

20/06/1920 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / MS ELLEN THERESA BERNADETTE KEEGAN / 19/03/2018

View Document

08/11/188 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDERGOLE ENGINEERING LIMITED

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

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

View Accounts

19/06/1819 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDERGOLE ENGINEERING LIMITED

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / MS ELLEN THERESA BERNADETTE KEEGAN / 19/03/2018

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR PATRICK JOSEPH KEEGAN

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

08/12/178 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLEN KEEGAN

View Document

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

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/08/164 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ELLEN THERESA BERNADETTE KEEGAN / 04/08/2016

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/11/1512 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ELLEN THERESA BERNADETTE KEEGAN / 22/10/2014

View Document

14/11/1414 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/08/141 August 2014 11/07/14 STATEMENT OF CAPITAL GBP 40100.00

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ELLEN KEEGAN / 21/11/2013

View Document

22/10/1322 October 2013 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