OLD AMERSHAM CHAPEL LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Second filing of the annual return made up to 2014-10-28

View Document

28/05/2528 May 2025 Second filing of the annual return made up to 2015-10-28

View Document

14/05/2514 May 2025 Change of details for Old Amersham Hotels (Holdings) Ltd as a person with significant control on 2016-04-06

View Document

14/05/2514 May 2025 Cancellation of shares. Statement of capital on 2020-02-18

View Document

07/05/257 May 2025 Second filing of Confirmation Statement dated 2016-10-28

View Document

30/04/2530 April 2025 Statement of capital on 2020-02-18

View Document

24/04/2524 April 2025 Second filing of Confirmation Statement dated 2016-10-28

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

29/11/2229 November 2022 Director's details changed for Benjamin James Bradley on 2022-11-29

View Document

27/11/2227 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/11/2029 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES

View Document

21/02/2021 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082245320004

View Document

21/02/2021 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082245320002

View Document

21/02/2021 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/02/2021 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082245320003

View Document

19/02/2019 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 082245320005

View Document

19/02/2019 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 082245320006

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

28/08/1828 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

06/09/176 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Confirmation statement made on 2016-10-28 with updates

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

23/12/1523 December 2015 SECOND FILING WITH MUD 28/10/15 FOR FORM AR01

View Document

10/12/1510 December 2015 Annual return made up to 2015-10-28 with full list of shareholders

View Document

10/12/1510 December 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

17/11/1417 November 2014 05/11/14 STATEMENT OF CAPITAL GBP 543132.00

View Document

17/11/1417 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/11/1417 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/10/1429 October 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

29/10/1429 October 2014 Annual return made up to 2014-10-28 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/03/147 March 2014 PREVEXT FROM 30/09/2013 TO 30/11/2013

View Document

11/12/1311 December 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

05/07/135 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082245320004

View Document

03/07/133 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082245320002

View Document

03/07/133 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082245320003

View Document

06/02/136 February 2013 DIRECTOR APPOINTED PETER ST LAWRENCE

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MR KEITH HARRIS

View Document

06/02/136 February 2013 DIRECTOR APPOINTED JANE LOUISE IRELAND

View Document

06/02/136 February 2013 DIRECTOR APPOINTED BENJAMIN JAMES BRADLEY

View Document

06/02/136 February 2013 DIRECTOR APPOINTED DAVID ALAN THOMPSON

View Document

06/02/136 February 2013 DIRECTOR APPOINTED GRAHAM JINKS

View Document

12/12/1212 December 2012 30/11/12 STATEMENT OF CAPITAL GBP 500007

View Document

12/12/1212 December 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/12/1211 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/11/1230 November 2012 REGISTERED OFFICE CHANGED ON 30/11/2012 FROM BRAMBLEBANK THE AVENUE FARNHAM COMMON BUCKINGHAMSHIRE SL2 3JS

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES WADDELL

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED DAVID ASHFIELD

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM WEY HOUSE FARNHAM ROAD GUILDFORD SURREY GU1 4YD

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH SYSON

View Document

22/10/1222 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/10/1222 October 2012 COMPANY NAME CHANGED STEVTON (NO.527) LIMITED CERTIFICATE ISSUED ON 22/10/12

View Document

21/09/1221 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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