CHAPELSTONE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

03/02/253 February 2025 Termination of appointment of Richard Peter Clifford Ward as a secretary on 2025-02-01

View Document

01/02/251 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

01/02/251 February 2025 Termination of appointment of Gary Hamblion as a director on 2025-01-31

View Document

17/11/2417 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/02/2421 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

19/11/2319 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/02/2313 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/02/2215 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

21/11/2121 November 2021 Director's details changed for Mr Gary Hamblion on 2021-11-21

View Document

21/11/2121 November 2021 Change of details for Mr Stuart William Bark as a person with significant control on 2021-11-21

View Document

21/11/2121 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

21/11/2121 November 2021 Secretary's details changed for Mr Richard Peter Clifford Ward on 2021-11-21

View Document

21/11/2121 November 2021 Director's details changed for Mr Stuart William Bark on 2021-11-21

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/02/219 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

27/01/2127 January 2021 APPOINTMENT TERMINATED, DIRECTOR ROBERT CAMPION

View Document

21/12/2021 December 2020 COMPANY NAME CHANGED CHAPELSTONE EQUESTRIAN CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 21/12/20

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

22/02/2022 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/03/191 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM 14 RAILWAY STREET CHELMSFORD ESSEX CM1 1QS UNITED KINGDOM

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM 16 MOORSIDE BUSINESS PARK EASTGATES COLCHESTER ESSEX CO1 2ZF

View Document

28/06/1828 June 2018 COMPANY NAME CHANGED CHAPLESTONE EQUESTRIAN CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 28/06/18

View Document

25/06/1825 June 2018 COMPANY NAME CHANGED CHAPELSTONE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 25/06/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/01/1823 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 PSC'S CHANGE OF PARTICULARS / MR STUART WILLIAM BARK / 06/04/2017

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

28/01/1628 January 2016 18/12/15 STATEMENT OF CAPITAL GBP 500

View Document

20/01/1620 January 2016 CREATE NEW SHARES 18/12/2015

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/12/157 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY CAMPION / 04/12/2015

View Document

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / STUART WILLIAM BARK / 04/12/2015

View Document

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARY HAMBLION / 04/12/2015

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/12/148 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY CAMPION / 24/06/2014

View Document

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARY HAMBLION / 24/06/2014

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/11/1329 November 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM UNIT 1A CHALLENGE WAY HYTHE HILL COLCHESTER ESSEX CO1 2LY

View Document

20/12/1220 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED GARY HAMBLION

View Document

01/02/111 February 2011 Annual return made up to 25 November 2010 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY CAMPION / 25/11/2009

View Document

13/01/1013 January 2010 Annual return made up to 25 November 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART WILLIAM BARK / 25/11/2009

View Document

05/12/095 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/09/0720 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

20/09/0620 September 2006 REGISTERED OFFICE CHANGED ON 20/09/06 FROM: HISCOX HOUSE MIDDLEBOROUGH COLCHESTER CO3 3XL

View Document

18/05/0618 May 2006 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/05/06

View Document

25/11/0525 November 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 SECRETARY RESIGNED

View Document

18/04/0518 April 2005 NEW SECRETARY APPOINTED

View Document

18/04/0518 April 2005 DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

07/02/057 February 2005 SECRETARY RESIGNED

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 REGISTERED OFFICE CHANGED ON 02/03/04 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

25/11/0325 November 2003 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