CHAPEL ARTS STUDIOS

Company Documents

DateDescription
15/05/2515 May 2025 Termination of appointment of Charlotte Emily Marchant as a director on 2025-05-02

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

13/02/2513 February 2025 Registered office address changed from Office 5 Pelican House New Street Andover Hampshire SP10 1DR England to C/O K Hams Bookkeeping, Ellen House C/O K Hams Bookkeeping, Ellen House 33 London Street Andover SP10 2NU Hampshire SP10 2NU on 2025-02-13

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/12/245 December 2024 Termination of appointment of Yinnon Ezra as a director on 2024-12-01

View Document

05/12/245 December 2024 Appointment of Mr David Nicholas Alwyne Drew as a director on 2024-12-01

View Document

09/08/249 August 2024 Registered office address changed from Unity at the Bus Station West Street Andover SP10 1QP England to Office 5 Pelican House New Street Andover Hampshire SP10 1DR on 2024-08-09

View Document

03/04/243 April 2024 Appointment of Mr Craig Andrew Wadman as a director on 2024-03-23

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

23/12/2323 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/12/236 December 2023 Termination of appointment of Tony Spencer as a director on 2023-11-23

View Document

06/12/236 December 2023 Termination of appointment of Toby Benjamin Michael as a director on 2023-11-23

View Document

01/11/231 November 2023 Registered office address changed from St Marys Chapel New Street Andover Hampshire SP10 1DP to Unity at the Bus Station West Street Andover SP10 1QP on 2023-11-01

View Document

29/06/2329 June 2023 Director's details changed for Mrs Kay May on 2023-01-01

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/12/222 December 2022 Appointment of Mrs Ruth Elizabeth Rolfe-Tarrant as a director on 2022-11-22

View Document

02/12/222 December 2022 Termination of appointment of Zoe Crockford as a director on 2022-11-22

View Document

21/11/2221 November 2022 Appointment of Dr Ronda Gowland-Pryde as a director on 2022-10-27

View Document

10/11/2210 November 2022 Appointment of Mr Jonathan Thomas Adams as a director on 2022-10-27

View Document

08/05/228 May 2022 Termination of appointment of Stephen Anthony Foster as a director on 2022-04-26

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/10/2129 October 2021 Update to the members' register information on the public register

View Document

06/08/216 August 2021 Appointment of Mr Tony Spencer as a director on 2021-07-27

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

10/01/2010 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

15/06/1915 June 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MRS GEMMA REGNIEZ

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MR YINNON EZRA

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MRS ZOE CROCKFORD

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/04/1812 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information