CHAPEL MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

28/05/2528 May 2025 Termination of appointment of Mathew James Nunn as a director on 2024-08-28

View Document

28/05/2528 May 2025 Termination of appointment of Adam David Best as a director on 2024-08-28

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

31/03/2531 March 2025 Registered office address changed from 1a George Street Hinckley Leicestershire LE10 0AL England to 59 Coton Road Nuneaton CV11 5TS on 2025-03-31

View Document

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

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

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

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

08/02/238 February 2023 Appointment of Mr Adam David Best as a director on 2021-10-19

View Document

21/09/2221 September 2022 Termination of appointment of Jonathan Shaun Williams as a director on 2022-09-02

View Document

20/09/2220 September 2022 Termination of appointment of Terence Harry Atkinson as a director on 2022-08-31

View Document

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

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

20/10/2120 October 2021 Termination of appointment of Susan Elizabeth Atkinson as a director on 2021-10-19

View Document

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

View Accounts

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

View Accounts

21/08/2021 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 DIRECTOR APPOINTED MR JONATHAN SHAUN WILLIAMS

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

25/05/1925 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MR ADAM NICHOLAS SANBORN

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/05/1826 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

24/05/1824 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HUNT

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR REBECCA BATTMAN

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM 1A GEORGE STREET GEORGE STREET HINCKLEY LEICESTERSHIRE LE10 0AL ENGLAND

View Document

08/06/168 June 2016 14/05/16 NO MEMBER LIST

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MRS SUSAN ELIZABETH ATKINSON

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MR TERENCE HARRY ATKINSON

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED MR TIMOTHY JAMES HUNT

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 3 THE HORSEFAIR HINCKLEY LEICESTERSHIRE LE10 0AN

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/05/1519 May 2015 14/05/15 NO MEMBER LIST

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

25/06/1425 June 2014 APPOINTMENT TERMINATED, DIRECTOR HAYLEY BOWLEY

View Document

10/06/1410 June 2014 14/05/14 NO MEMBER LIST

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

10/06/1310 June 2013 14/05/13 NO MEMBER LIST

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED MRS REBECCA MARGARET BATTMAN

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED MR MATTHEW JAMES NUNN

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WESTERN

View Document

31/05/1231 May 2012 14/05/12 NO MEMBER LIST

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WESTERN

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR REBECCA BATTMAN

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KNOWLES / 08/06/2011

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WESTERN / 08/06/2011

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA MARGARET BATTMAN / 08/06/2011

View Document

09/06/119 June 2011 14/05/11 NO MEMBER LIST

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY ROWLEY / 08/06/2011

View Document

08/06/118 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN FAULKNER / 08/06/2011

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED HAYLEY ROWLEY

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED JAMES KNOWLES

View Document

28/05/1028 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

21/05/1021 May 2010 14/05/10

View Document

11/06/0911 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

06/06/096 June 2009 ANNUAL RETURN MADE UP TO 14/05/09

View Document

27/01/0927 January 2009 ANNUAL RETURN MADE UP TO 14/05/08

View Document

21/12/0821 December 2008 PREVEXT FROM 31/05/2008 TO 31/08/2008

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED SECRETARY ROBERT SIMONDS

View Document

02/09/082 September 2008 SECRETARY APPOINTED STEPHEN FAULKNER

View Document

06/08/086 August 2008 ANNUAL RETURN MADE UP TO 14/05/07

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM C/O CURRY AND PARTNERS 45 SUMMER ROW BIRMINGHAM WEST MIDLANDS B3 1JJ

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM BROOK HOUSE BIRMINGHAM ROAD, HENLEY IN ARDEN SOLIHULL WEST MIDLANDS B95 5QR

View Document

11/04/0811 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

12/06/0612 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0612 June 2006 ANNUAL RETURN MADE UP TO 14/05/06

View Document

28/09/0528 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

23/05/0523 May 2005 ANNUAL RETURN MADE UP TO 14/05/05

View Document

18/01/0518 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 ANNUAL RETURN MADE UP TO 14/05/04

View Document

16/06/0316 June 2003 REGISTERED OFFICE CHANGED ON 16/06/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

16/06/0316 June 2003 SECRETARY RESIGNED

View Document

16/06/0316 June 2003 DIRECTOR RESIGNED

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 NEW SECRETARY APPOINTED

View Document

14/05/0314 May 2003 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