CHAPELRISE DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewRegistration of charge 036466620011, created on 2025-07-11

View Document

16/07/2516 July 2025 NewRegistration of charge 036466620010, created on 2025-07-11

View Document

14/07/2514 July 2025 NewRegistration of charge 036466620009, created on 2025-07-11

View Document

11/07/2511 July 2025 NewRegistration of charge 036466620007, created on 2025-07-11

View Document

11/07/2511 July 2025 NewRegistration of charge 036466620006, created on 2025-07-11

View Document

11/07/2511 July 2025 NewRegistration of charge 036466620008, created on 2025-07-11

View Document

11/07/2511 July 2025 NewRegistration of charge 036466620005, created on 2025-07-11

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

01/08/241 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

15/12/2015 December 2020 PSC'S CHANGE OF PARTICULARS / MR MAJID ISHAQ / 21/11/2019

View Document

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

20/11/2020 November 2020 SUB-DIVISION 21/11/19

View Document

19/11/2019 November 2020 PSC'S CHANGE OF PARTICULARS / MR MAJID ISHAQ / 18/06/2020

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/12/1910 December 2019 ADOPT ARTICLES 21/11/2019

View Document

06/12/196 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036466620004

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/10/185 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

01/11/171 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/10/177 October 2017 DISS40 (DISS40(SOAD))

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

14/11/1614 November 2016 REGISTERED OFFICE CHANGED ON 14/11/2016 FROM 22 ST MARYS AVENUE WANSTEAD LONDON E11 2NP

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/11/1519 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/08/1531 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/11/1423 November 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/01/1421 January 2014 DISS40 (DISS40(SOAD))

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/01/1420 January 2014 Annual return made up to 8 October 2013 with full list of shareholders

View Document

17/12/1317 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1329 October 2013 FIRST GAZETTE

View Document

27/12/1227 December 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

20/10/1120 October 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

18/10/1118 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/11/109 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAJID ISHAQ / 28/11/2009

View Document

29/11/0929 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NAILA FAQUIR / 28/11/2009

View Document

01/09/091 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

29/01/0929 January 2009 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

28/12/0728 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/0727 December 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 39 HERMON HILL LONDON E11 2AR

View Document

16/01/0716 January 2007 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

06/03/016 March 2001 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

05/02/005 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/999 November 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/10/997 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9818 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9826 October 1998 DIRECTOR RESIGNED

View Document

26/10/9826 October 1998 REGISTERED OFFICE CHANGED ON 26/10/98 FROM: 39A LEICESTER ROAD SALFORD M7 4AS

View Document

26/10/9826 October 1998 SECRETARY RESIGNED

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 NEW SECRETARY APPOINTED

View Document

08/10/988 October 1998 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