CHAPELROCK VENTURES LTD
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 | Total exemption full accounts made up to 2024-10-31 |
19/03/2519 March 2025 | Certificate of change of name |
13/03/2513 March 2025 | Cessation of Earlsthorpe Ltd as a person with significant control on 2025-03-10 |
13/03/2513 March 2025 | Notification of Chapelrock Ltd as a person with significant control on 2025-03-10 |
13/03/2513 March 2025 | Confirmation statement made on 2025-03-11 with updates |
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 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
14/06/2414 June 2024 | Total exemption full accounts made up to 2023-10-31 |
11/04/2411 April 2024 | Confirmation statement made on 2024-04-11 with updates |
24/01/2424 January 2024 | Cessation of Edergole Engineering Limited as a person with significant control on 2023-04-05 |
24/01/2424 January 2024 | Cessation of A Person with Significant Control as a person with significant control on 2023-04-05 |
24/01/2424 January 2024 | Cessation of Ellen Theresa Bernadette Keegan as a person with significant control on 2024-01-19 |
23/01/2423 January 2024 | Termination of appointment of Ellen Theresa Bernadette Keegan as a director on 2024-01-19 |
23/01/2423 January 2024 | Cessation of Ellen Theresa Bernadette Keegan as a person with significant control on 2018-03-19 |
23/01/2423 January 2024 | Notification of Earlsthorpe Ltd as a person with significant control on 2023-04-05 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
10/07/2310 July 2023 | Total exemption full accounts made up to 2022-10-31 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-11 with updates |
24/11/2224 November 2022 | Confirmation statement made on 2022-10-22 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
29/03/2229 March 2022 | Change of details for Ms Ellen Theresa Bernadette Keegan as a person with significant control on 2022-03-25 |
29/03/2229 March 2022 | Change of details for Ms Ellen Theresa Bernadette Keegan as a person with significant control on 2022-03-25 |
29/03/2229 March 2022 | Director's details changed for Ms Ellen Theresa Bernadette Keegan on 2022-03-25 |
09/11/219 November 2021 | Confirmation statement made on 2021-10-22 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/10/2126 October 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
15/07/2015 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES |
20/06/1920 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
08/11/188 November 2018 | PSC'S CHANGE OF PARTICULARS / MS ELLEN THERESA BERNADETTE KEEGAN / 19/03/2018 |
08/11/188 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDERGOLE ENGINEERING LIMITED |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/06/1819 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
05/04/185 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDERGOLE ENGINEERING LIMITED |
05/04/185 April 2018 | PSC'S CHANGE OF PARTICULARS / MS ELLEN THERESA BERNADETTE KEEGAN / 19/03/2018 |
20/03/1820 March 2018 | DIRECTOR APPOINTED MR PATRICK JOSEPH KEEGAN |
08/12/178 December 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES |
08/12/178 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLEN KEEGAN |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/06/1728 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
04/08/164 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS ELLEN THERESA BERNADETTE KEEGAN / 04/08/2016 |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
12/11/1512 November 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
14/11/1414 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS ELLEN THERESA BERNADETTE KEEGAN / 22/10/2014 |
14/11/1414 November 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
01/08/141 August 2014 | 11/07/14 STATEMENT OF CAPITAL GBP 40100.00 |
25/11/1325 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS ELLEN KEEGAN / 21/11/2013 |
22/10/1322 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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