CHAPEL WEALTH MANAGEMENT LLP

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

15/08/2515 August 2025 NewApplication to strike the limited liability partnership off the register

View Document

15/07/2515 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/11/245 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/06/2327 June 2023 Termination of appointment of Lea Elizabeth Burns as a member on 2023-03-27

View Document

27/06/2327 June 2023 Termination of appointment of Andrew Joseph Burns as a member on 2023-03-27

View Document

27/06/2327 June 2023 Cessation of Andrew Joseph Burns as a person with significant control on 2023-03-27

View Document

27/06/2327 June 2023 Change of details for Mr Grant Simon Kingston as a person with significant control on 2023-03-27

View Document

13/04/2313 April 2023 Satisfaction of charge OC3504310001 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/11/2218 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

18/11/2218 November 2022 Notification of Andrew Joseph Burns as a person with significant control on 2020-02-27

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/07/2030 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 LLP MEMBER APPOINTED MRS LEA ELIZABETH BURNS

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 LLP MEMBER APPOINTED MR ANDREW JOSEPH BURNS

View Document

05/11/195 November 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR GRANT SIMON KINGSTON / 03/11/2019

View Document

05/11/195 November 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR TIMOTHY ANTHONY MILLER / 03/11/2019

View Document

05/11/195 November 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MRS WENDY JAYNE KINGSTON / 03/11/2019

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

02/10/192 October 2019 COMPANY NAME CHANGED CHAPEL INDEPENDENT FINANCIAL ADVISERS LLP CERTIFICATE ISSUED ON 02/10/19

View Document

02/07/192 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CESSATION OF WENDY JAYNE KINGSTON AS A PSC

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 40 RAYNE ROAD BRAINTREE ESSEX

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

04/07/184 July 2018 LLP MEMBER APPOINTED MRS SUZANNE MARIE MILLER

View Document

31/05/1831 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

07/06/177 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/12/151 December 2015 ANNUAL RETURN MADE UP TO 30/11/15

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/12/143 December 2014 ANNUAL RETURN MADE UP TO 30/11/14

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/12/135 December 2013 ANNUAL RETURN MADE UP TO 30/11/13

View Document

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

View Document

06/12/126 December 2012 ANNUAL RETURN MADE UP TO 30/11/12

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1120 December 2011 ANNUAL RETURN MADE UP TO 30/11/11

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/06/119 June 2011 PREVEXT FROM 30/11/2010 TO 31/03/2011

View Document

02/12/102 December 2010 ANNUAL RETURN MADE UP TO 30/11/10

View Document

02/08/102 August 2010 LLP MEMBER APPOINTED WENDY JAYNE KINGSTON

View Document

30/11/0930 November 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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