THE CHAPEL ISLINGTON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/10/2416 October 2024 | Director's details changed for Mrs Amanda Louise Faith on 2024-10-09 |
20/08/2420 August 2024 | Total exemption full accounts made up to 2024-03-31 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-27 with no updates |
01/07/241 July 2024 | Notification of Chapel Hair & Spa Group Limited as a person with significant control on 2024-06-20 |
01/07/241 July 2024 | Cessation of Toby Jasper Dicker as a person with significant control on 2024-06-20 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/11/2314 November 2023 | Total exemption full accounts made up to 2023-03-31 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-27 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Current accounting period extended from 2021-10-31 to 2022-03-31 |
02/08/212 August 2021 | Confirmation statement made on 2021-06-27 with no updates |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
20/05/2020 May 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
28/06/1828 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOBY JASPER DICKER |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/09/1612 September 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
29/06/1629 June 2016 | APPOINTMENT TERMINATED, DIRECTOR SARAH CRAGO |
29/06/1629 June 2016 | APPOINTMENT TERMINATED, DIRECTOR GEORGIA DENTON |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/06/1530 June 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
24/04/1524 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
04/08/144 August 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
11/06/1411 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
16/10/1316 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 062949460003 |
01/08/131 August 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
31/07/1331 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY JASPER DICKER / 01/06/2013 |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
27/07/1227 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY JASPER DICKER / 01/07/2012 |
27/07/1227 July 2012 | Annual return made up to 27 June 2012 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/07/1111 July 2011 | Annual return made up to 27 June 2011 with full list of shareholders |
11/07/1111 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY JASPER DICKER / 01/05/2011 |
25/05/1125 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA LOUISE DICKER / 01/02/2011 |
24/05/1124 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR TOBY JASPER DICKER / 01/02/2011 |
10/02/1110 February 2011 | Registered office address changed from , the Old Stables, Hendal Farm, Groombridge, East Sussex, TN3 9NU on 2011-02-10 |
10/02/1110 February 2011 | REGISTERED OFFICE CHANGED ON 10/02/2011 FROM THE OLD STABLES, HENDAL FARM GROOMBRIDGE EAST SUSSEX TN3 9NU |
14/09/1014 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH CRAGO / 01/01/2010 |
14/09/1014 September 2010 | Annual return made up to 27 June 2010 with full list of shareholders |
14/09/1014 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGIA ELIZABETH DENTON / 01/01/2010 |
09/06/109 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
07/10/097 October 2009 | Annual return made up to 30 June 2009 with full list of shareholders |
23/04/0923 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
04/04/094 April 2009 | PREVEXT FROM 30/06/2008 TO 31/10/2008 |
17/09/0817 September 2008 | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS |
17/10/0717 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
04/09/074 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
21/08/0721 August 2007 | £ NC 1000/1600 31/07/0 |
17/08/0717 August 2007 | NEW DIRECTOR APPOINTED |
17/08/0717 August 2007 | NEW DIRECTOR APPOINTED |
17/08/0717 August 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/08/0717 August 2007 | NEW DIRECTOR APPOINTED |
02/07/072 July 2007 | DIRECTOR RESIGNED |
02/07/072 July 2007 | SECRETARY RESIGNED |
27/06/0727 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE CHAPEL ISLINGTON LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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