CHAPELGREEN CONTRACTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Termination of appointment of Lyndsey Jane Flynn as a director on 2025-03-31

View Document

15/05/2515 May 2025 Termination of appointment of Christian John Flynn as a director on 2025-03-31

View Document

15/05/2515 May 2025 Appointment of Mrs Claire Naylor as a director on 2025-04-06

View Document

15/05/2515 May 2025 Cessation of Christian John Flynn as a person with significant control on 2025-03-31

View Document

07/03/257 March 2025 Registered office address changed from 51 Hawkhurst Park Leigh Lancashire WN7 2TG to 88-92 Chapel Street Leigh Greater Manchester WN7 2DB on 2025-03-07

View Document

06/12/246 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

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

View Accounts

28/02/2428 February 2024 Appointment of Mrs Carly Jane Scott as a director on 2024-02-28

View Document

27/02/2427 February 2024 Appointment of Mrs Lyndsey Jane Flynn as a director on 2024-02-27

View Document

22/11/2322 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

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

View Accounts

16/11/2216 November 2022 Satisfaction of charge 079749520001 in full

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

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

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-10-01 with updates

View Document

16/11/2116 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

29/12/2029 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

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

View Accounts

05/12/195 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

25/11/1925 November 2019 PSC'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM FLYNN / 16/10/2019

View Document

25/11/1925 November 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN SCOTT / 16/10/2019

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

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

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

28/08/1828 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

01/09/171 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/03/1710 March 2017 20/02/17 STATEMENT OF CAPITAL GBP 330

View Document

07/03/177 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/10/151 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/08/1524 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079749520001

View Document

16/03/1516 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/03/1427 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

20/09/1220 September 2012 01/05/12 STATEMENT OF CAPITAL GBP 110.00

View Document

20/09/1220 September 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/03/125 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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