CHAPEL HOUSE CONSULTANCY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-07-29 with updates

View Document

07/04/257 April 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/01/244 January 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

11/10/2211 October 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

24/02/2224 February 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/08/2014 August 2020 COMPANY NAME CHANGED RETURNED 2 NATURE LTD CERTIFICATE ISSUED ON 14/08/20

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

11/08/2011 August 2020 APPOINTMENT TERMINATED, DIRECTOR LEE GIFKINS

View Document

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM UNIT 81 CENTAUR COURT CLAYDON BUSINESS PARK GT. BLAKENHAM IPSWICH SUFFOLK IP6 0NL UNITED KINGDOM

View Document

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM CHAPEL HOUSE WHIGHTS CORNER WASHBROOK IPSWICH SUFFOLK IP8 3LB ENGLAND

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED MS FRANCES MARY BLANCHETTE

View Document

11/08/2011 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCES MARY BLANCHETTE

View Document

11/08/2011 August 2020 CESSATION OF LEE ANTONY ROBERT GIFKINS AS A PSC

View Document

12/08/1912 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information