CHAPMORE END MANAGEMENT COMPANY LIMITED(THE)

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/07/2527 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/10/242 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

28/08/2428 August 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

07/10/237 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

02/09/232 September 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

01/10/221 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

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

View Accounts

02/10/212 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

26/07/2126 July 2021 Appointment of Mr Andrew Scott Smith as a director on 2021-07-16

View Document

26/07/2126 July 2021 Termination of appointment of Ashley Hornsby as a director on 2021-07-16

View Document

26/07/2126 July 2021 Notification of Andrew Scott Smith as a person with significant control on 2021-07-16

View Document

26/07/2126 July 2021 Cessation of Ashley Hornsby as a person with significant control on 2021-07-16

View Document

24/07/2124 July 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

25/07/2025 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

06/10/196 October 2019 APPOINTMENT TERMINATED, DIRECTOR TOM MALONE

View Document

06/10/196 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY HORNSBY

View Document

06/10/196 October 2019 CESSATION OF THOMAS JOHN MALONE AS A PSC

View Document

06/10/196 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MR ASHLEY HORNSBY

View Document

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

07/10/187 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

08/08/188 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BANKS

View Document

08/08/188 August 2018 CESSATION OF DAVID BANKS AS A PSC

View Document

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

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 12 COURTYARD MEWS CHAPMORE END WARE SG12 0PW ENGLAND

View Document

16/07/1716 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

03/10/163 October 2016 REGISTERED OFFICE CHANGED ON 03/10/2016 FROM 23 COURTYARD MEWS CHAPMORE END WARE HERTFORDSHIRE SG12 0PW

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

07/09/167 September 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

17/10/1517 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/07/1527 July 2015 REGISTERED OFFICE CHANGED ON 27/07/2015 FROM 21 COURTYARD MEWS CHAPMORE END WARE HERTFORDSHIRE SG12 0PW

View Document

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

View Accounts

14/10/1414 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MR TOM MALONE

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MR DAVID BANKS

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR KERRIE JANE RAILTON

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM 13 COURTYARD MEWS CHAPMORE END WARE HERTFORDSHIRE SG12 0PW UNITED KINGDOM

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR KAREN BANKS

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, SECRETARY JANE REDGRAVE

View Document

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

View Accounts

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/10/1310 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

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

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED MS KAREN BANKS

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, SECRETARY THOMAS MALONE

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM 11 COURTYARD MEWS CHAPMORE END WARE HERTFORDSHIRE SG12 0PW ENGLAND

View Document

29/10/1229 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

29/10/1229 October 2012 SECRETARY APPOINTED MS JANE REDGRAVE

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR NATALIE LANGSDON

View Document

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

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/10/1131 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

29/10/1129 October 2011 APPOINTMENT TERMINATED, DIRECTOR KERRY VAN DER ZYL

View Document

29/10/1129 October 2011 DIRECTOR APPOINTED MS KERRIE RAILTON

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MOTCH

View Document

25/10/1025 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

23/10/1023 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/10/1022 October 2010 REGISTERED OFFICE CHANGED ON 22/10/2010 FROM 24 COURTYARD MEWS CHAPMORE END WARE HERTFORDSHIRE SG12 0PW UNITED KINGDOM

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MOTCH

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES LITCHFIELD / 14/10/2009

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS JOHN MALONE / 14/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMMONS / 14/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS KERRY LYN VAN DER ZYL / 14/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN VICTOR MOTCH / 14/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE ANN LANGSDON / 14/10/2009

View Document

17/11/0917 November 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL SIMMONS

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD LITCHFIELD

View Document

04/10/094 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED MR PAUL SIMMONS

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED MS KERRY VAN DER ZYL

View Document

08/07/098 July 2009 SECRETARY'S CHANGE OF PARTICULARS / THOMAS MALONE / 07/07/2009

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH RIX

View Document

02/06/092 June 2009 DIRECTOR APPOINTED MR JOHN VICTOR MOTCH

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM 21 COURTYARD MEWS CHAPMORE END WARE HERTFORDSHIRE SG12 0PW

View Document

02/06/092 June 2009 SECRETARY APPOINTED MR THOMAS JOHN MALONE

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN HARPHAM

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED SECRETARY BRIAN HARPHAM

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR NICOLA IRONS

View Document

05/03/095 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

03/10/083 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/10/0721 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

30/11/0630 November 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/06/0628 June 2006 REGISTERED OFFICE CHANGED ON 28/06/06 FROM: 5 COURTYARD MEWS CHAPMORE END WARE HERTFORDSHIRE SG12 0PW

View Document

06/06/066 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 01/10/05; NO CHANGE OF MEMBERS

View Document

15/02/0515 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 01/10/04; CHANGE OF MEMBERS

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

10/02/0410 February 2004 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/07/038 July 2003 NEW SECRETARY APPOINTED

View Document

26/06/0326 June 2003 REGISTERED OFFICE CHANGED ON 26/06/03 FROM: 8 COURTYARD MEWS THE DELL CHAPMORE END WARE HERTFORDSHIRE SG12 0PW

View Document

06/06/036 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 DIRECTOR RESIGNED

View Document

19/11/0119 November 2001 DIRECTOR RESIGNED

View Document

19/11/0119 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 01/10/00; NO CHANGE OF MEMBERS

View Document

05/05/005 May 2000 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

01/12/991 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/991 December 1999 NEW DIRECTOR APPOINTED

View Document

01/12/991 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/04/993 April 1999 NEW DIRECTOR APPOINTED

View Document

17/02/9917 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/01/9929 January 1999 DIRECTOR RESIGNED

View Document

29/01/9929 January 1999 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/04/9818 April 1998 RETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS

View Document

15/01/9715 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS

View Document

18/12/9618 December 1996 NEW SECRETARY APPOINTED

View Document

18/12/9618 December 1996 NEW DIRECTOR APPOINTED

View Document

18/12/9618 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/12/955 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/10/9525 October 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

17/08/9517 August 1995 DIRECTOR RESIGNED

View Document

17/08/9517 August 1995 NEW SECRETARY APPOINTED

View Document

17/08/9517 August 1995 NEW DIRECTOR APPOINTED

View Document

17/08/9517 August 1995 DIRECTOR RESIGNED

View Document

13/06/9513 June 1995 DIRECTOR RESIGNED

View Document

23/11/9423 November 1994 RETURN MADE UP TO 01/10/94; CHANGE OF MEMBERS

View Document

16/11/9416 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

11/08/9411 August 1994 DIRECTOR RESIGNED

View Document

11/08/9411 August 1994 REGISTERED OFFICE CHANGED ON 11/08/94 FROM: 18 COURTYARD MEWS THE DELL WARE HERTFORDSHIRE SG12 0PW

View Document

04/07/944 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/03/9429 March 1994 NEW DIRECTOR APPOINTED

View Document

29/03/9429 March 1994 DIRECTOR RESIGNED

View Document

29/03/9429 March 1994 NEW DIRECTOR APPOINTED

View Document

26/01/9426 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/01/9412 January 1994 RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS

View Document

12/01/9412 January 1994 NEW DIRECTOR APPOINTED

View Document

12/01/9412 January 1994 NEW DIRECTOR APPOINTED

View Document

12/01/9412 January 1994 NEW DIRECTOR APPOINTED

View Document

08/12/938 December 1993 REGISTERED OFFICE CHANGED ON 08/12/93 FROM: KENTAX HOUSE 131 WARE ROAD HERTFORD HERTS. SG13 7EF

View Document

03/08/933 August 1993 DIRECTOR RESIGNED

View Document

09/02/939 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/03/9218 March 1992 DIRECTOR RESIGNED

View Document

10/03/9210 March 1992 NEW DIRECTOR APPOINTED

View Document

10/03/9210 March 1992 DIRECTOR RESIGNED

View Document

10/03/9210 March 1992 DIRECTOR RESIGNED

View Document

21/11/9121 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

11/11/9111 November 1991 RETURN MADE UP TO 01/10/91; FULL LIST OF MEMBERS

View Document

07/10/917 October 1991 RETURN MADE UP TO 01/10/88; FULL LIST OF MEMBERS

View Document

07/10/917 October 1991 RETURN MADE UP TO 01/10/89; NO CHANGE OF MEMBERS

View Document

07/10/917 October 1991 RETURN MADE UP TO 01/10/90; NO CHANGE OF MEMBERS

View Document

24/07/9124 July 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

24/07/9124 July 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/10/9022 October 1990 DIRECTOR RESIGNED

View Document

15/06/9015 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9015 June 1990 REGISTERED OFFICE CHANGED ON 15/06/90 FROM: 91/93 FORE STREET HERTFORD HERTS SG14 1AS

View Document

15/06/9015 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9015 June 1990 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/8918 September 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/891 September 1989 RETURN MADE UP TO 01/10/87; FULL LIST OF MEMBERS

View Document

18/07/8918 July 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

17/03/8817 March 1988 REGISTERED OFFICE CHANGED ON 17/03/88 FROM: 18 THE WASH HERTFORD HERTS

View Document

01/04/861 April 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/04/861 April 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information