CHAPELS PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
07/10/247 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
24/07/2424 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
15/10/2315 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
27/07/2327 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
05/10/215 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
27/07/2127 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
14/07/2014 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
08/10/178 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
16/11/1616 November 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
30/07/1630 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
15/07/1615 July 2016 | REGISTERED OFFICE CHANGED ON 15/07/2016 FROM CANADA HOUSE 272 FIELD END ROAD RUISLIP MIDDLESEX HA4 9NA |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
12/10/1512 October 2015 | APPOINTMENT TERMINATED, SECRETARY THERESE HALEY |
12/10/1512 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
20/08/1520 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
06/11/146 November 2014 | Annual return made up to 5 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 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
21/10/1321 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
02/01/132 January 2013 | REGISTERED OFFICE CHANGED ON 02/01/2013 FROM C/O DIVERSET, CANADA HOUSE 272 FIELD END ROAD RUISLIP MIDDLESEX HA4 9NA |
02/01/132 January 2013 | Annual return made up to 5 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
02/07/122 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
09/11/119 November 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
09/11/119 November 2011 | APPOINTMENT TERMINATED, DIRECTOR ANETT FONYODI |
01/11/111 November 2011 | APPOINTMENT TERMINATED, DIRECTOR ANETT FONYODI |
15/07/1115 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
16/11/1016 November 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
27/07/1027 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
23/07/1023 July 2010 | Annual return made up to 20 October 2009 with full list of shareholders |
17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANETT FONYODI / 17/11/2009 |
17/11/0917 November 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HALEY / 17/11/2009 |
17/08/0917 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
31/10/0831 October 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
22/09/0822 September 2008 | DIRECTOR APPOINTED ANETT FONYODI |
04/02/084 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
30/11/0730 November 2007 | REGISTERED OFFICE CHANGED ON 30/11/07 FROM: 17 RUISLIP COURT WEST END ROAD RUISLIP HA4 6JW |
30/11/0730 November 2007 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
30/11/0730 November 2007 | LOCATION OF REGISTER OF MEMBERS |
30/11/0730 November 2007 | LOCATION OF DEBENTURE REGISTER |
30/11/0730 November 2007 | REGISTERED OFFICE CHANGED ON 30/11/07 FROM: C/O DIVERSET CANADA HOUSE 272 FIELD END ROAD RUISLIP MIDDX MA4 9NA |
25/07/0725 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
17/11/0617 November 2006 | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS |
02/11/052 November 2005 | NEW DIRECTOR APPOINTED |
02/11/052 November 2005 | NEW SECRETARY APPOINTED |
05/10/055 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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