CHAPEL MEWS DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/10/2225 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/10/2225 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

03/01/223 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/09/207 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

23/04/1923 April 2019 DISS REQUEST WITHDRAWN

View Document

09/04/199 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/04/191 April 2019 APPLICATION FOR STRIKING-OFF

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/02/1619 February 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/01/1519 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE EAGLING / 07/03/2013

View Document

20/01/1420 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN GIBSON / 01/01/2014

View Document

20/01/1420 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EAGLING / 07/03/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/12/1214 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/01/1218 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/01/1112 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/01/1014 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/01/1014 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE PATRICK / 01/10/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GIBSON / 01/10/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EAGLING / 01/10/2009

View Document

13/01/1013 January 2010 SAIL ADDRESS CREATED

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE EAGLING / 01/10/2009

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

06/12/086 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

13/11/0813 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED SECRETARY JACQUELINE EAGLING

View Document

11/09/0811 September 2008 SECRETARY APPOINTED MR ALAN GIBSON

View Document

05/07/085 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/06/0827 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/06/0812 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/01/083 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0420 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 SECRETARY RESIGNED

View Document

24/12/0324 December 2003 DIRECTOR RESIGNED

View Document

22/12/0322 December 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