SQUARE CHAPEL CIC
Company Documents
Date | Description |
---|---|
07/10/257 October 2025 New | First Gazette notice for compulsory strike-off |
27/12/2427 December 2024 | Total exemption full accounts made up to 2024-03-31 |
24/07/2424 July 2024 | Confirmation statement made on 2024-07-16 with no updates |
24/04/2424 April 2024 | Termination of appointment of Jonathan David Davenport as a director on 2024-01-31 |
24/04/2424 April 2024 | Termination of appointment of Rebecca Amy Davenport as a director on 2024-01-31 |
08/02/248 February 2024 | Registered office address changed from Gerrard Winstanley House Crawford Street Wigan WN1 1NA England to 10 Square Road Halifax HX1 1QG on 2024-02-08 |
12/01/2412 January 2024 | Total exemption full accounts made up to 2023-03-31 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-16 with no updates |
10/01/2310 January 2023 | Total exemption full accounts made up to 2022-03-31 |
04/01/224 January 2022 | Total exemption full accounts made up to 2021-03-31 |
10/12/2110 December 2021 | Previous accounting period shortened from 2021-07-31 to 2021-03-31 |
27/09/2127 September 2021 | Confirmation statement made on 2021-07-16 with updates |
17/07/2017 July 2020 | 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