THE DEREK CHAPPELL FOUNDATION

Company Documents

DateDescription
09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / DEREK GUY CHAPPELL / 18/07/2018

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DEREK VARNEY / 18/07/2018

View Document

18/07/1818 July 2018 PSC'S CHANGE OF PARTICULARS / MR DEREK GUY FLYNN / 18/07/2018

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN FLYNN / 18/07/2018

View Document

17/05/1817 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

07/03/187 March 2018 SAIL ADDRESS CREATED

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM
21 ROWANWOOD GARDENS
GATESHEAD
TYNE AND WEAR
NE11 0DP

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/08/1729 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/11/156 November 2015 29/10/15 NO MEMBER LIST

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / DEREK GUY CHAPPELL / 06/11/2015

View Document

01/11/151 November 2015 APPOINTMENT TERMINATED, DIRECTOR LAURENCE CHAPPELL

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/10/152 October 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

21/09/1521 September 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TAYLORED BUSINESS SECRETARIES LIMITED / 20/09/2015

View Document

12/02/1512 February 2015 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

16/11/1416 November 2014 29/10/14 NO MEMBER LIST

View Document

01/11/141 November 2014 DISS40 (DISS40(SOAD))

View Document

28/10/1428 October 2014 FIRST GAZETTE

View Document

12/11/1312 November 2013 29/10/13 NO MEMBER LIST

View Document

21/10/1321 October 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

09/11/129 November 2012 29/10/12 NO MEMBER LIST

View Document

31/07/1231 July 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE CHAPPELL / 29/10/2011

View Document

29/11/1129 November 2011 29/10/11 NO MEMBER LIST

View Document

20/10/1120 October 2011 REGISTERED OFFICE CHANGED ON 20/10/2011 FROM FLOOR 29 ,30 ST. MARY AXE LONDON EC3A 8BF

View Document

20/10/1120 October 2011 CORPORATE SECRETARY APPOINTED TAYLORED BUSINESS SECRETARIES LIMITED

View Document

18/10/1118 October 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, SECRETARY WB COMPANY SECRETARIES LIMITED

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED MR PETER DEREK VARNEY

View Document

15/12/1015 December 2010 29/10/10 NO MEMBER LIST

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/11/0916 November 2009 29/10/09 NO MEMBER LIST

View Document

29/10/0829 October 2008 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