CHAPELRISE DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Registration of charge 036466620011, created on 2025-07-11 |
16/07/2516 July 2025 New | Registration of charge 036466620010, created on 2025-07-11 |
14/07/2514 July 2025 New | Registration of charge 036466620009, created on 2025-07-11 |
11/07/2511 July 2025 New | Registration of charge 036466620007, created on 2025-07-11 |
11/07/2511 July 2025 New | Registration of charge 036466620006, created on 2025-07-11 |
11/07/2511 July 2025 New | Registration of charge 036466620008, created on 2025-07-11 |
11/07/2511 July 2025 New | Registration of charge 036466620005, created on 2025-07-11 |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-30 with no updates |
01/08/241 August 2024 | Total exemption full accounts made up to 2023-10-31 |
13/11/2313 November 2023 | Confirmation statement made on 2023-10-30 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
11/11/2211 November 2022 | Confirmation statement made on 2022-10-30 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/11/2110 November 2021 | Confirmation statement made on 2021-10-30 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
15/12/2015 December 2020 | PSC'S CHANGE OF PARTICULARS / MR MAJID ISHAQ / 21/11/2019 |
14/12/2014 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
20/11/2020 November 2020 | SUB-DIVISION 21/11/19 |
19/11/2019 November 2020 | PSC'S CHANGE OF PARTICULARS / MR MAJID ISHAQ / 18/06/2020 |
12/11/2012 November 2020 | CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/12/1910 December 2019 | ADOPT ARTICLES 21/11/2019 |
06/12/196 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 036466620004 |
29/11/1929 November 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
05/10/185 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
01/11/171 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
07/10/177 October 2017 | DISS40 (DISS40(SOAD)) |
03/10/173 October 2017 | FIRST GAZETTE |
14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
14/11/1614 November 2016 | REGISTERED OFFICE CHANGED ON 14/11/2016 FROM 22 ST MARYS AVENUE WANSTEAD LONDON E11 2NP |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
19/11/1519 November 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/08/1531 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
23/11/1423 November 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
21/01/1421 January 2014 | DISS40 (DISS40(SOAD)) |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 31 October 2012 |
20/01/1420 January 2014 | Annual return made up to 8 October 2013 with full list of shareholders |
17/12/1317 December 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/10/1329 October 2013 | FIRST GAZETTE |
27/12/1227 December 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
02/11/122 November 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
20/10/1120 October 2011 | 31/10/10 TOTAL EXEMPTION FULL |
18/10/1118 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/11/109 November 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
30/11/0930 November 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
30/11/0930 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MAJID ISHAQ / 28/11/2009 |
29/11/0929 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NAILA FAQUIR / 28/11/2009 |
01/09/091 September 2009 | 31/10/08 TOTAL EXEMPTION FULL |
29/01/0929 January 2009 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 October 2007 |
02/01/082 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
28/12/0728 December 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
27/12/0727 December 2007 | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS |
01/10/071 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
01/10/071 October 2007 | REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 39 HERMON HILL LONDON E11 2AR |
16/01/0716 January 2007 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
10/11/0510 November 2005 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
07/09/057 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
04/11/044 November 2004 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
06/09/046 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
12/11/0312 November 2003 | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS |
03/09/033 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
19/12/0219 December 2002 | RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS |
04/09/024 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
13/11/0113 November 2001 | RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS |
04/09/014 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
06/03/016 March 2001 | RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS |
10/08/0010 August 2000 | FULL ACCOUNTS MADE UP TO 31/10/99 |
05/02/005 February 2000 | PARTICULARS OF MORTGAGE/CHARGE |
09/11/999 November 1999 | RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS |
07/10/997 October 1999 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
07/10/997 October 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/01/9913 January 1999 | PARTICULARS OF MORTGAGE/CHARGE |
18/12/9818 December 1998 | PARTICULARS OF MORTGAGE/CHARGE |
26/10/9826 October 1998 | DIRECTOR RESIGNED |
26/10/9826 October 1998 | REGISTERED OFFICE CHANGED ON 26/10/98 FROM: 39A LEICESTER ROAD SALFORD M7 4AS |
26/10/9826 October 1998 | SECRETARY RESIGNED |
20/10/9820 October 1998 | NEW DIRECTOR APPOINTED |
20/10/9820 October 1998 | NEW DIRECTOR APPOINTED |
20/10/9820 October 1998 | NEW SECRETARY APPOINTED |
08/10/988 October 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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