THE CHAP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Registered office address changed from C/O Unit 43 Newhaven Enterprise Centre Newhaven East Sussex BN9 9BA England to 63 Winterbourne Close Lewes East Sussex BN7 1JZ on 2025-09-01 |
11/03/2511 March 2025 | Confirmation statement made on 2025-03-05 with no updates |
16/12/2416 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/03/2412 March 2024 | Confirmation statement made on 2024-03-05 with no updates |
20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-05 with no updates |
23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Registered office address changed from 23 st Leonards Road Bexhill-on-Sea East Sussex TN40 1HH United Kingdom to C/O Unit 43 Newhaven Enterprise Centre Newhaven East Sussex BN9 9BA on 2021-12-15 |
01/12/211 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/06/2016 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/03/196 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN LAWRENCE CLARK / 04/03/2019 |
06/03/196 March 2019 | PSC'S CHANGE OF PARTICULARS / MR GAVIN LAWRENCE CLARK / 04/03/2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
26/06/1826 June 2018 | REGISTERED OFFICE CHANGED ON 26/06/2018 FROM 1 WEST STREET LEWES EAST SUSSEX BN7 2NZ |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
20/11/1720 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/03/1629 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/03/159 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/03/1417 March 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/03/1312 March 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/03/128 March 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
23/02/1223 February 2012 | ADOPT ARTICLES 20/02/2012 |
22/02/1222 February 2012 | REGISTERED OFFICE CHANGED ON 22/02/2012 FROM 2 MOUNT PLACE LEWES EAST SUSSEX BN7 1YH |
22/02/1222 February 2012 | APPOINTMENT TERMINATED, SECRETARY MIKAELA DIXON |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
21/07/1121 July 2011 | APPOINTMENT TERMINATED, SECRETARY FIONA SALTER |
21/07/1121 July 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
20/07/1120 July 2011 | DISS40 (DISS40(SOAD)) |
19/07/1119 July 2011 | FIRST GAZETTE |
04/02/114 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
04/02/114 February 2011 | Annual accounts small company total exemption made up to 31 March 2009 |
03/02/113 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN LAWRENCE CLARK / 05/03/2010 |
03/02/113 February 2011 | Annual return made up to 5 March 2010 with full list of shareholders |
03/02/113 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / FIONA GERALDINE SALTER / 05/03/2010 |
26/01/1126 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN LAWRENCE CLARK / 09/09/2009 |
26/01/1126 January 2011 | REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 93 COLERAINE ROAD LONDON SE3 7NZ |
26/01/1126 January 2011 | SECRETARY APPOINTED MIKAELA DIXON |
25/01/1125 January 2011 | DISS40 (DISS40(SOAD)) |
19/10/1019 October 2010 | FIRST GAZETTE |
13/05/0913 May 2009 | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
24/10/0824 October 2008 | 31/03/08 TOTAL EXEMPTION FULL |
15/04/0815 April 2008 | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS |
05/03/075 March 2007 | 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