CHAPELCREST INVESTMENTS LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Appointment of Benjamin Adam Gerrard-Jones as a director on 2025-04-29

View Document

21/02/2521 February 2025 Satisfaction of charge 070265750002 in full

View Document

21/02/2521 February 2025 Satisfaction of charge 070265750001 in full

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document

20/12/2420 December 2024 Registration of charge 070265750002, created on 2024-12-19

View Document

16/12/2416 December 2024 Resolutions

View Document

16/12/2416 December 2024

View Document

16/12/2416 December 2024

View Document

16/12/2416 December 2024 Statement of capital on 2024-12-16

View Document

10/12/2410 December 2024 Termination of appointment of Benjamin Adam Gerrard-Jones as a director on 2024-11-29

View Document

20/09/2420 September 2024 Full accounts made up to 2023-12-31

View Document

22/02/2422 February 2024 Director's details changed for Carl Thomas Senior on 2024-02-07

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

02/10/232 October 2023 Full accounts made up to 2022-12-31

View Document

14/09/2314 September 2023 Termination of appointment of Kate Liana Pearson as a director on 2023-07-10

View Document

04/09/234 September 2023 Appointment of Mr Sterling Scott Austin as a director on 2023-07-10

View Document

24/08/2324 August 2023 Appointment of Mr David John Blagbrough as a director on 2023-06-26

View Document

23/08/2323 August 2023 Appointment of Benjamin Adam Gerrard-Jones as a director on 2023-06-26

View Document

21/07/2321 July 2023 Termination of appointment of Vishal Shah as a director on 2023-06-26

View Document

21/07/2321 July 2023 Termination of appointment of Jonathan Michael Walthoe as a director on 2023-06-26

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

26/09/2226 September 2022 Full accounts made up to 2021-12-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

28/07/2128 July 2021 Termination of appointment of Patrick Brittain Voisey as a director on 2021-07-07

View Document

28/07/2128 July 2021 Appointment of Ms Kate Liana Pearson as a director on 2021-07-06

View Document

13/07/1513 July 2015 FULL ACCOUNTS MADE UP TO 10/12/14

View Document

20/03/1520 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

30/12/1430 December 2014 ADOPT ARTICLES 15/12/2014

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR GAVIN SIMPSON

View Document

17/12/1417 December 2014 PREVSHO FROM 31/12/2014 TO 10/12/2014

View Document

10/12/1410 December 2014 STATEMENT BY DIRECTORS

View Document

10/12/1410 December 2014 SOLVENCY STATEMENT DATED 10/12/14

View Document

10/12/1410 December 2014 REDUCE ISSUED CAPITAL 10/12/2014

View Document

10/12/1410 December 2014 10/12/14 STATEMENT OF CAPITAL GBP 1000

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/09/1416 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

18/12/1318 December 2013 SOLVENCY STATEMENT DATED 13/12/13

View Document

18/12/1318 December 2013 SHARE PREMIUM ACCOUNT CANCELLED 13/12/2013

View Document

18/12/1318 December 2013 18/12/13 STATEMENT OF CAPITAL GBP 10010000

View Document

18/12/1318 December 2013 STATEMENT BY DIRECTORS

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/09/1312 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BRITTAIN VOISEY / 31/12/2012

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN CRAINE / 17/08/2012

View Document

26/09/1226 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

12/09/1212 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED PATRICK BRITTAIN VOISEY

View Document

21/09/1121 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/09/1115 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RALPH

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED ABHINAV KUMAR SHAH

View Document

24/09/1024 September 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/11/0919 November 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/11/0911 November 2009 29/09/09 STATEMENT OF CAPITAL GBP 500450000

View Document

11/11/0911 November 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/11/0911 November 2009 SHARE AGREEMENT OTC

View Document

11/11/0911 November 2009 29/09/09 STATEMENT OF CAPITAL GBP 450000

View Document

01/10/091 October 2009 CURRSHO FROM 30/09/2010 TO 31/12/2009

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED GAVIN JOHN SIMPSON

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED MICHAEL RALPH

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED RICHARD JOHN CRAINE

View Document

26/09/0926 September 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY TRUSEC LIMITED LOGGED FORM

View Document

25/09/0925 September 2009 SECRETARY APPOINTED BARCOSEC LIMITED

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTIAN BONEY

View Document

25/09/0925 September 2009 REGISTERED OFFICE CHANGED ON 25/09/09 FROM: GISTERED OFFICE CHANGED ON 25/09/2009 FROM 2 LAMBS PASSAGE LONDON EC1Y 8BB

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED CHRISTIAN VALENTINE KNOWLES BONEY

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR NICOLE MONIR

View Document

22/09/0922 September 2009 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