CHAPEL BUSINESS CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 31/07/2531 July 2025 | Total exemption full accounts made up to 2024-12-31 | 
| 02/04/252 April 2025 | Register(s) moved to registered inspection location 25 Parsley Place Banbury Oxfordshire OX16 1US | 
| 01/04/251 April 2025 | Register inspection address has been changed to 25 Parsley Place Banbury Oxfordshire OX16 1US | 
| 06/01/256 January 2025 | Confirmation statement made on 2025-01-02 with no updates | 
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 | 
| 08/11/248 November 2024 | Registered office address changed from Box Tree House Northminster Business Park Upper Poppleton York YO26 6QR England to Wellington House Aviator Court Clifton Moor York YO30 4UZ on 2024-11-08 | 
| 12/06/2412 June 2024 | Total exemption full accounts made up to 2023-12-31 | 
| 05/01/245 January 2024 | Confirmation statement made on 2024-01-02 with no updates | 
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 | 
| 11/05/2311 May 2023 | Total exemption full accounts made up to 2022-12-31 | 
| 03/01/233 January 2023 | Confirmation statement made on 2023-01-02 with no updates | 
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 | 
| 27/09/2227 September 2022 | Registered office address changed from Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP England to Box Tree House Northminster Business Park Upper Poppleton York YO26 6QR on 2022-09-27 | 
| 07/01/227 January 2022 | Confirmation statement made on 2022-01-02 with no updates | 
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 | 
| 29/06/2129 June 2021 | Total exemption full accounts made up to 2020-12-31 | 
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 | 
| 08/06/208 June 2020 | 31/12/19 TOTAL EXEMPTION FULL | 
| 02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES | 
| 02/01/202 January 2020 | CESSATION OF DIANE LYNNE DAVIS AS A PSC | 
| 02/01/202 January 2020 | PSC'S CHANGE OF PARTICULARS / DR AMBERLEY SUSAN ANSLOW / 31/12/2019 | 
| 02/01/202 January 2020 | APPOINTMENT TERMINATED, DIRECTOR DIANE DAVIS | 
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 | 
| 04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES | 
| 23/04/1923 April 2019 | 31/12/18 TOTAL EXEMPTION FULL | 
| 06/02/196 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DR AMBERLEY SUSAN ANSLOW / 06/02/2019 | 
| 06/02/196 February 2019 | PSC'S CHANGE OF PARTICULARS / DR AMBERLEY SUSAN ANSLOW / 06/02/2019 | 
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 | 
| 30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES | 
| 25/07/1825 July 2018 | 31/12/17 TOTAL EXEMPTION FULL | 
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 | 
| 02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES | 
| 18/08/1718 August 2017 | 31/12/16 TOTAL EXEMPTION FULL | 
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 | 
| 27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES | 
| 27/10/1627 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS DIANE LYNNE DAVIS / 27/10/2016 | 
| 27/10/1627 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DR AMBERLEY SUSAN ANSLOW / 27/10/2016 | 
| 31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 | 
| 10/03/1610 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DR AMBERLEY SUSAN ANSLOW / 01/03/2016 | 
| 09/02/169 February 2016 | REGISTERED OFFICE CHANGED ON 09/02/2016 FROM THE CATALYST BAIRD LANE YORK YO10 5GA | 
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 | 
| 13/11/1513 November 2015 | Annual return made up to 29 October 2015 with full list of shareholders | 
| 13/11/1513 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS AMBERLEY SUSAN ANSLOW / 13/11/2015 | 
| 24/06/1524 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 | 
| 21/11/1421 November 2014 | Annual return made up to 29 October 2014 with full list of shareholders | 
| 24/04/1424 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 | 
| 08/11/138 November 2013 | Annual return made up to 29 October 2013 with full list of shareholders | 
| 18/12/1218 December 2012 | DIRECTOR APPOINTED MS DIANE LYNNE DAVIS | 
| 23/11/1223 November 2012 | CURREXT FROM 31/10/2013 TO 31/12/2013 | 
| 29/10/1229 October 2012 | 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