CHAPMORE DEVELOPMENT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/11/2030 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

04/09/194 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / R.G.C CORPORATE SERVICES LTD / 01/11/2018

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

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

View Accounts

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 REGISTERED OFFICE CHANGED ON 20/09/2018 FROM SUITE 1 ALBAN HOUSE 22A THE COMMON HATFIELD HERTFORDSHIRE AL10 0ND

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

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

View Accounts

24/12/1724 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

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

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

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

View Accounts

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/05/1514 May 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/04/1416 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/05/1321 May 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/07/1210 July 2012 VARYING SHARE RIGHTS AND NAMES

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED MS KARIN MARTINA HENSHER

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HENSHER / 01/03/2012

View Document

20/06/1220 June 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED MR MATTHEW GEORGE FRIEDRICH HENSHER

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1113 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/107 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR IAN HUDSON

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, SECRETARY XENIA HUDSON

View Document

07/04/107 April 2010 DIRECTOR APPOINTED MR ALEXANDER HENSHER

View Document

07/04/107 April 2010 CORPORATE SECRETARY APPOINTED R.G.C CORPORATE SERVICES LTD

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/02/0416 February 2004 REGISTERED OFFICE CHANGED ON 16/02/04 FROM: 5 EXECUTIVE PARK HATFIELD ROAD ST. ALBANS HERTFORDSHIRE AL1 4TA

View Document

11/06/0311 June 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 RE-CLASSIFIED 12/12/02

View Document

16/12/0216 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: 218A HATFIELD ROAD ST ALBANS HERTFORDSHIRE AL1 4LW

View Document

16/01/0216 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 RETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/02/9825 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/10/9713 October 1997 RETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS

View Document

14/03/9714 March 1997 RETURN MADE UP TO 30/03/96; NO CHANGE OF MEMBERS

View Document

02/01/972 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/10/9530 October 1995 REGISTERED OFFICE CHANGED ON 30/10/95 FROM: 6 HARTHAM LANE HERTFORD HERTS SG14 1QN

View Document

27/10/9527 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/06/9513 June 1995 RETURN MADE UP TO 30/03/95; FULL LIST OF MEMBERS

View Document

29/12/9429 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

24/03/9424 March 1994 RETURN MADE UP TO 30/03/94; NO CHANGE OF MEMBERS

View Document

17/01/9417 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/05/936 May 1993 RETURN MADE UP TO 30/03/93; NO CHANGE OF MEMBERS

View Document

06/05/936 May 1993 REGISTERED OFFICE CHANGED ON 06/05/93

View Document

08/01/938 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

20/05/9220 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

16/04/9216 April 1992 RETURN MADE UP TO 30/03/92; FULL LIST OF MEMBERS

View Document

27/03/9227 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

07/06/917 June 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

29/05/9129 May 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/05/91

View Document

29/05/9129 May 1991 COMPANY NAME CHANGED CHAPMORE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 30/05/91

View Document

24/04/9024 April 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

24/04/9024 April 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

27/03/9027 March 1990 FIRST GAZETTE

View Document

30/01/8930 January 1989 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/8925 January 1989 NEW DIRECTOR APPOINTED

View Document

26/10/8726 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/8726 October 1987 REGISTERED OFFICE CHANGED ON 26/10/87 FROM: PARAMOUNT COMPANY FORMATIONS 41 WADESON STREET LONDON E2 9DP

View Document

29/09/8729 September 1987 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