CHAPEL VIEW MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with updates

View Document

27/01/2527 January 2025 Notification of a person with significant control statement

View Document

27/01/2527 January 2025 Cessation of Lisa Glennon as a person with significant control on 2025-01-27

View Document

23/01/2523 January 2025 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/04/249 April 2024 Director's details changed for Ms Lisa Glennon on 2024-04-09

View Document

09/04/249 April 2024 Cessation of Michael Desmond Galloway as a person with significant control on 2024-04-09

View Document

09/04/249 April 2024 Notification of Lisa Glennon as a person with significant control on 2024-04-09

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

16/10/2316 October 2023 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

23/02/2323 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

20/02/2320 February 2023 Appointment of Miss Amy Jane Gordon as a secretary on 2023-02-01

View Document

20/02/2320 February 2023 Statement of capital following an allotment of shares on 2022-09-26

View Document

20/02/2320 February 2023 Termination of appointment of Shanice Egan O'brien as a secretary on 2023-02-01

View Document

16/12/2216 December 2022 Termination of appointment of Helena Zalewska as a secretary on 2022-12-16

View Document

16/12/2216 December 2022 Appointment of Miss Shanice Egan O'brien as a secretary on 2022-12-16

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

12/10/2112 October 2021 Termination of appointment of Michael Desmond Galloway as a director on 2021-09-27

View Document

12/10/2112 October 2021 Termination of appointment of Lisa Glennon as a secretary on 2021-09-27

View Document

12/10/2112 October 2021 Appointment of Ms Helena Zalewska as a secretary on 2021-09-27

View Document

12/10/2112 October 2021 Appointment of Ms Lisa Glennon as a director on 2021-09-27

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/05/217 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

08/02/218 February 2021 SECRETARY APPOINTED MS LISA GLENNON

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DESMOND GALLOWAY / 05/05/2020

View Document

16/09/1916 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

27/11/1827 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM 3 BALLYTRUSTAN ROAD DOWNPATRICK COUNTY DOWN BT30 7AQ NORTHERN IRELAND

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/01/1824 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/02/1717 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR GABRIEL BELL

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, SECRETARY ELIZABETH BELL

View Document

08/08/168 August 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM 22 DRAKESBRIDGE ROAD CROSSGAR BT30 9EW

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/07/1524 July 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/03/155 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

26/06/1426 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/10/132 October 2013 DISS40 (DISS40(SOAD))

View Document

01/10/131 October 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

27/09/1327 September 2013 FIRST GAZETTE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/06/1229 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/08/1130 August 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

08/09/108 September 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

08/09/108 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH BELL / 29/05/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DESMOND GALLOWAY / 29/05/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GABRIEL BELL / 29/05/2010

View Document

04/03/104 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

07/09/097 September 2009 29/05/09 ANNUAL RETURN SHUTTLE

View Document

30/07/0830 July 2008 SPECIAL/EXTRA RESOLUTION

View Document

29/05/0829 May 2008 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