OLD CHAPEL LANE NO2 MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Appointment of Mr Samaul James Carnell as a director on 2025-05-01 |
14/05/2514 May 2025 | Appointment of Mr Nicolas Brian Galjaardt as a director on 2025-05-01 |
05/05/255 May 2025 | Appointment of Mr Stephen Joseph Dann as a director on 2025-05-05 |
04/05/254 May 2025 | Termination of appointment of Alicia Danielle Barnett as a director on 2025-04-28 |
09/01/259 January 2025 | Termination of appointment of Alicia Barnett as a secretary on 2025-01-09 |
08/01/258 January 2025 | Confirmation statement made on 2024-12-19 with no updates |
06/08/246 August 2024 | Appointment of Mr Rob Bryans as a director on 2024-08-06 |
06/08/246 August 2024 | Termination of appointment of Emily Joan Alice Giles as a director on 2024-08-06 |
06/08/246 August 2024 | Cessation of Emily Joan Alice Giles as a person with significant control on 2024-08-06 |
06/08/246 August 2024 | Termination of appointment of Emily Joan Alice Giles as a secretary on 2024-08-01 |
01/01/241 January 2024 | Confirmation statement made on 2023-12-19 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/09/2313 September 2023 | Registered office address changed from 3 Old Chapel Lane Lee Moor Plymouth PL7 5LG England to 6 Old Chapel Lane Lee Moor Plymouth PL7 5LG on 2023-09-13 |
13/09/2313 September 2023 | Appointment of Miss Alicia Barnett as a secretary on 2023-09-13 |
31/08/2331 August 2023 | Accounts for a dormant company made up to 2022-12-31 |
24/08/2324 August 2023 | Cessation of Lyn Alexandrina Melhuish as a person with significant control on 2023-01-01 |
24/08/2324 August 2023 | Appointment of Mrs Amanda Galjaardt as a director on 2023-08-24 |
24/08/2324 August 2023 | Appointment of Mrs Amanda Galjaardt as a secretary on 2023-08-24 |
24/08/2324 August 2023 | Notification of Amanda Galjaardt as a person with significant control on 2023-01-01 |
30/12/2230 December 2022 | Confirmation statement made on 2022-12-19 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Termination of appointment of Suzanne Linda Currie as a director on 2021-12-22 |
22/12/2122 December 2021 | Appointment of Miss Alicia Danielle Barnett as a director on 2021-12-22 |
22/12/2122 December 2021 | Cessation of Neil Andrew Hill as a person with significant control on 2021-12-22 |
22/12/2122 December 2021 | Termination of appointment of Neil Andrew Hill as a director on 2021-12-22 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-19 with no updates |
22/12/2122 December 2021 | Cessation of Suzanne Linda Currie as a person with significant control on 2021-12-22 |
25/10/2125 October 2021 | Accounts for a dormant company made up to 2020-12-31 |
24/10/2124 October 2021 | Termination of appointment of Lynn Alexandrina Melhuish as a director on 2021-10-11 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/12/2030 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
30/12/2030 December 2020 | CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES |
12/01/2012 January 2020 | REGISTERED OFFICE CHANGED ON 12/01/2020 FROM 4 OLD CHAPEL LANE LEE MOOR DEVON PL7 5LG |
12/01/2012 January 2020 | SECRETARY APPOINTED MISS EMILY JOAN ALICE GILES |
12/01/2012 January 2020 | APPOINTMENT TERMINATED, SECRETARY LYNN MELHUISH |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/12/1921 December 2019 | CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
12/08/1912 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
25/06/1925 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ANDREW HILL |
25/06/1925 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILY JOAN ALICE GILES |
25/06/1925 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE LINDA CURRIE |
25/06/1925 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYN ALEXANDRINA MELHUISH |
19/06/1919 June 2019 | CESSATION OF RICHARD RAYMOND WEBBER AS A PSC |
19/06/1919 June 2019 | CESSATION OF DAVID JOHN WEBBER AS A PSC |
14/05/1914 May 2019 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WEBBER |
14/05/1914 May 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID WEBBER |
24/04/1924 April 2019 | REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 63 - 65 BRETON SIDE PLYMOUTH DEVON PL4 0BD UNITED KINGDOM |
24/04/1924 April 2019 | SECRETARY APPOINTED MS LYNN ALEXANDRINA MELHUISH |
24/04/1924 April 2019 | APPOINTMENT TERMINATED, SECRETARY RICHARD WEBBER |
24/04/1924 April 2019 | DIRECTOR APPOINTED MISS EMILY JOAN ALICE GILES |
24/04/1924 April 2019 | DIRECTOR APPOINTED MS LYNN ALEXANDRINA MELHUISH |
24/04/1924 April 2019 | DIRECTOR APPOINTED MRS SUZANNE LINDA CURRIE |
24/04/1924 April 2019 | DIRECTOR APPOINTED MR NEIL ANDREW HILL |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/12/1714 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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