POLE GATE CHAPEL MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/06/2521 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

16/04/2416 April 2024 Director's details changed for Ms Jen Wilson on 2024-04-16

View Document

16/04/2416 April 2024 Secretary's details changed for Mrs Rachel Ireland on 2024-04-16

View Document

16/04/2416 April 2024 Registered office address changed from 4 the Chapel Scammonden Huddersfield HD3 3FW England to The Chapel Scammonden Huddersfield HD3 3FW on 2024-04-16

View Document

16/04/2416 April 2024 Director's details changed for Mr Scott Billing on 2024-04-16

View Document

16/04/2416 April 2024 Director's details changed for Mr Kaden Levi Connolly-Green on 2024-04-16

View Document

16/04/2416 April 2024 Director's details changed for Mr Edward Hynes on 2024-04-16

View Document

16/04/2416 April 2024 Director's details changed for Mr Scott Billing on 2024-04-16

View Document

16/04/2416 April 2024 Director's details changed for Mrs Rachel Leanne Ireland on 2024-04-16

View Document

16/04/2416 April 2024 Director's details changed for Ms Lucy Elizabeth Marshall on 2024-04-16

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

21/04/2321 April 2023 Micro company accounts made up to 2022-07-31

View Document

04/10/224 October 2022 Director's details changed for Mr Kaden Levi Connolly-Green on 2022-10-04

View Document

04/10/224 October 2022 Director's details changed for Ms Lucy Elizabeth Marshall on 2022-10-04

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/02/2228 February 2022 Director's details changed for Mr Scott Billing on 2022-02-24

View Document

28/02/2228 February 2022 Director's details changed for Mr Scott Billing on 2022-02-28

View Document

28/01/2228 January 2022 Termination of appointment of Les Weatherstone as a director on 2022-01-27

View Document

28/01/2228 January 2022 Termination of appointment of Nigel Brown as a director on 2022-01-27

View Document

28/01/2228 January 2022 Appointment of Mr Edward Hynes as a director on 2022-01-27

View Document

28/01/2228 January 2022 Appointment of Ms Jen Wilson as a director on 2022-01-27

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

01/01/211 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

29/11/2029 November 2020 APPOINTMENT TERMINATED, DIRECTOR VALERIE STYGALL

View Document

29/11/2029 November 2020 DIRECTOR APPOINTED MR LES WEATHERSTONE

View Document

10/11/2010 November 2020 DIRECTOR APPOINTED MR KADEN LEVI CONNOLLY-GREEN

View Document

09/11/209 November 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES NORTHIN

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FENNA

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MS LUCY ELIZABETH MARSHALL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 NOTIFICATION OF PSC STATEMENT ON 23/07/2018

View Document

12/07/1812 July 2018 CESSATION OF RACHEL LEANNE IRELAND AS A PSC

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

29/04/1829 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

26/04/1726 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

19/04/1619 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MR JAMES NORTHIN

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR GARY MCKELVEY

View Document

11/12/1511 December 2015 REGISTERED OFFICE CHANGED ON 11/12/2015 FROM 6 THE CHAPEL POLE GATE SCAMMONDEN HUDDERSFIELD WEST YORKSHIRE HD3 3FW

View Document

11/12/1511 December 2015 DIRECTOR APPOINTED MR NIGEL BROWN

View Document

27/10/1527 October 2015 SECRETARY APPOINTED MRS RACHEL IRELAND

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR IAN GREEN

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, SECRETARY IAN GREEN

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LEANNE DONKERSLEY / 07/07/2014

View Document

28/07/1528 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/07/1428 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/07/1330 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARY MCKELVEY / 01/01/2013

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED RACHEL LEANNE DONKERSLEY

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR MARK MOORHOUSE

View Document

23/07/1223 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/07/1129 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, SECRETARY NICHOLAS FRASER

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL QUINLAN

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FRASER

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN HOUGH

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED GARY MCKELVEY

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED STEPHEN PAUL FENNA

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED MR THOMAS COLLINGE

View Document

15/11/1015 November 2010 SECRETARY APPOINTED MR IAN GREEN

View Document

07/07/107 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN CATHERINE HOUGH / 01/07/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE STYGALL / 01/07/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER MOORHOUSE / 01/07/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN GREEN / 01/07/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 DIRECTOR APPOINTED MR PAUL QUINLAN

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW HAUSER

View Document

09/11/079 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

26/07/0726 July 2007 NEW SECRETARY APPOINTED

View Document

26/07/0726 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 SECRETARY RESIGNED

View Document

29/06/0729 June 2007 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

19/11/0419 November 2004 NEW SECRETARY APPOINTED

View Document

19/11/0419 November 2004 SECRETARY RESIGNED

View Document

02/11/042 November 2004 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

01/09/041 September 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 DIRECTOR RESIGNED

View Document

06/11/036 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 REGISTERED OFFICE CHANGED ON 13/05/03 FROM: NUMBER 1 THE CHAPEL POLE GATE SCAMMONDEN HUDDERSFIELD WEST YORKSHIRE HD3 3FW

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 REGISTERED OFFICE CHANGED ON 12/07/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

12/07/0112 July 2001 SECRETARY RESIGNED

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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