CHAPELGATE MOTORS LIMITED

Company Documents

DateDescription
04/11/244 November 2024 Appointment of Mr Mark Douglas Raban as a director on 2024-10-01

View Document

04/10/244 October 2024 Director's details changed for Philiip Southwick on 2024-08-01

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

01/08/241 August 2024 Termination of appointment of George Oliver Ashford as a director on 2024-08-01

View Document

01/08/241 August 2024 Cessation of Inchcape International Holdings Limited as a person with significant control on 2024-08-01

View Document

01/08/241 August 2024 Termination of appointment of Inchcape Uk Corporate Management Limited as a secretary on 2024-08-01

View Document

01/08/241 August 2024 Termination of appointment of Katie Martin-Hickey as a director on 2024-08-01

View Document

01/08/241 August 2024 Appointment of Gillian Hobson as a director on 2024-08-01

View Document

01/08/241 August 2024 Appointment of Mr Mark Leeder as a director on 2024-08-01

View Document

01/08/241 August 2024 Appointment of Philiip Southwick as a director on 2024-08-01

View Document

01/08/241 August 2024 Appointment of Daniel James Mchenry as a director on 2024-08-01

View Document

01/08/241 August 2024 Appointment of Gillian Hobson as a secretary on 2024-08-01

View Document

01/08/241 August 2024 Registered office address changed from First Floor, Unit 3140, Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN United Kingdom to First Point St. Leonards Road Allington Maidstone ME16 0LS on 2024-08-01

View Document

01/08/241 August 2024 Notification of Group 1 Automotive Uk Limited as a person with significant control on 2024-08-01

View Document

30/07/2430 July 2024 Full accounts made up to 2023-12-31

View Document

29/12/2329 December 2023 Full accounts made up to 2022-12-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

08/01/238 January 2023 Full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Appointment of Mrs Katie Martin-Hickey as a director on 2021-12-13

View Document

21/12/2121 December 2021 Termination of appointment of James Richard Brearley as a director on 2021-12-13

View Document

21/12/2121 December 2021 Appointment of Mr George Oliver Ashford as a director on 2021-12-13

View Document

15/10/2115 October 2021 Full accounts made up to 2020-12-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HANCOX

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

08/11/188 November 2018 DIRECTOR APPOINTED DR ELIZABETH LOUISE HANCOX

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE CATLIN

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE CATLIN / 01/09/2018

View Document

14/09/1814 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

11/04/1811 April 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INCHCAPE UK CORPORATE MANAGEMENT LIMITED / 01/04/2018

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM INCHCAPE HOUSE LANGFORD LANE KIDLINGTON OXFORD OX5 1HT

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MR JAMES RICHARD BREARLEY

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR LOUIS FALLENSTEIN

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PETER WHEATLEY / 29/01/2016

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PETER WHEATLEY / 29/01/2016

View Document

14/11/1514 November 2015 DIRECTOR APPOINTED LOUIS FALLENSTEIN

View Document

14/11/1514 November 2015 APPOINTMENT TERMINATED, DIRECTOR ROSS MCCLUSKEY

View Document

14/11/1514 November 2015 APPOINTMENT TERMINATED, DIRECTOR CONNOR MCCORMACK

View Document

14/11/1514 November 2015 DIRECTOR APPOINTED MRS CLAIRE LOUISE CATLIN

View Document

01/09/151 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/08/1525 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

05/08/145 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROSS MCCLUSKEY / 05/06/2014

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/08/1329 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/08/127 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARC RONCHETTI

View Document

05/01/125 January 2012 DIRECTOR APPOINTED ROSS MCCLUSKEY

View Document

19/09/1119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/08/1117 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/08/1026 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INCHCAPE UK CORPORATE MANAGEMENT LIMITED / 01/08/2010

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR SPENCER LOCK

View Document

08/01/108 January 2010 DIRECTOR APPOINTED MARC ARTHUR RONCHETTI

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/08/0911 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/08/0911 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 SECRETARY'S CHANGE OF PARTICULARS / INCHCAPE UK CORPORATE MANAGEMENT LIMITED / 02/01/2009

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM SUITE 3 BUILDING 8 CROXLEY GREEN BUSINESS PARK HATTERS LANE WATFORD HERTFORDSHIRE WD18 8PY

View Document

06/11/086 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/10/0823 October 2008 SECTION 175 30/09/2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/08/0811 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/2008 FROM SUITE 3 RUSHMOOR COURT CROXLEY BUSINESS PARK HATTERS LANE WATFORD HERTFORDSHIRE WD18 8PY

View Document

24/04/0824 April 2008 SECRETARY'S CHANGE OF PARTICULARS / INCHCAPE UK CORPORATE MANAGEMENT LIMITED / 25/03/2008

View Document

14/04/0814 April 2008 AMENDED FULL ACCOUNTS MADE UP TO 31/07/07

View Document

20/03/0820 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

02/01/082 January 2008 NEW SECRETARY APPOINTED

View Document

02/01/082 January 2008 SECRETARY RESIGNED

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM: 282 NEW ROAD FERNDOWN DORSET BH22 8ER

View Document

26/11/0726 November 2007 AUDITOR'S RESIGNATION

View Document

16/11/0716 November 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/12/07

View Document

05/11/075 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0731 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0731 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0731 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0722 October 2007 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/03/0730 March 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

27/10/0527 October 2005 NC INC ALREADY ADJUSTED 10/10/05

View Document

27/10/0527 October 2005 £ NC 10000/200000 10/10

View Document

04/08/054 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

17/01/0517 January 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

17/01/0417 January 2004 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/07/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0326 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0323 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 S366A DISP HOLDING AGM 14/05/02

View Document

15/05/0215 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/10/0020 October 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/11/9925 November 1999 AUDITOR'S RESIGNATION

View Document

15/11/9915 November 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 03/08/99; NO CHANGE OF MEMBERS

View Document

27/07/9927 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9928 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

28/04/9928 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/997 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/997 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/997 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/992 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/992 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/991 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/991 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/987 August 1998 RETURN MADE UP TO 03/08/98; FULL LIST OF MEMBERS

View Document

06/04/986 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

27/09/9727 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9720 August 1997 RETURN MADE UP TO 03/08/97; NO CHANGE OF MEMBERS

View Document

13/08/9713 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/9713 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/9723 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

27/08/9627 August 1996 RETURN MADE UP TO 03/08/96; NO CHANGE OF MEMBERS

View Document

11/03/9611 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/957 August 1995 RETURN MADE UP TO 03/08/95; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

19/01/9519 January 1995 SECRETARY RESIGNED

View Document

19/01/9519 January 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/09/9426 September 1994 RETURN MADE UP TO 03/08/94; FULL LIST OF MEMBERS

View Document

12/01/9412 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

12/01/9412 January 1994 REGISTERED OFFICE CHANGED ON 12/01/94 FROM: VERULAM HOUSE 7 VERULAM PLACE BOURNEMOUTH BH1 1DW

View Document

12/10/9312 October 1993 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

12/10/9312 October 1993 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

28/09/9328 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9328 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9328 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9322 September 1993 Certificate of change of name

View Document

22/09/9322 September 1993 Certificate of change of name

View Document

22/09/9322 September 1993 Certificate of change of name

View Document

22/09/9322 September 1993 COMPANY NAME CHANGED H & D MOTORS LIMITED CERTIFICATE ISSUED ON 23/09/93

View Document

11/08/9311 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/933 August 1993 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