CHAPPELLS STORAGE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Confirmation statement made on 2025-05-15 with no updates |
04/03/254 March 2025 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
24/06/2424 June 2024 | Total exemption full accounts made up to 2023-09-30 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
10/03/2310 March 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
09/03/219 March 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
18/12/1918 December 2019 | 30/09/19 TOTAL EXEMPTION FULL |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
30/01/1930 January 2019 | 30/09/18 TOTAL EXEMPTION FULL |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES |
04/06/184 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLYS SELF STORAGE LIMITED |
25/05/1825 May 2018 | CURRSHO FROM 31/12/2018 TO 30/09/2018 |
29/03/1829 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
08/01/188 January 2018 | APPOINTMENT TERMINATED, DIRECTOR ROGER CHAPPELL |
08/01/188 January 2018 | REGISTERED OFFICE CHANGED ON 08/01/2018 FROM C/O RIDDINGTONS LTD THE OLD BARN OFF WOOD STREET SWANLEY VILLAGE KENT BR8 7PA |
08/01/188 January 2018 | DIRECTOR APPOINTED MR PAUL RICHARD MARTIN |
08/01/188 January 2018 | DIRECTOR APPOINTED MR GRANT JON HUTCHINSON |
08/01/188 January 2018 | CESSATION OF ROGER HARVEY CHAPPELL AS A PSC |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
08/12/178 December 2017 | CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES |
02/05/172 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
05/04/165 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/12/1514 December 2015 | Annual return made up to 5 December 2015 with full list of shareholders |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
17/12/1417 December 2014 | Annual return made up to 5 December 2014 with full list of shareholders |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/02/1421 February 2014 | Annual return made up to 5 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
06/02/136 February 2013 | Annual return made up to 5 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
06/06/126 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
08/02/128 February 2012 | Annual return made up to 5 December 2011 with full list of shareholders |
17/05/1117 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
03/02/113 February 2011 | REGISTERED OFFICE CHANGED ON 03/02/2011 FROM THE LODGE DARENTH HILL DARENTH KENT DA2 7QR |
03/02/113 February 2011 | Annual return made up to 5 December 2010 with full list of shareholders |
20/08/1020 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/03/1025 March 2010 | 31/12/09 TOTAL EXEMPTION FULL |
16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER HARVEY CHAPPELL / 01/10/2009 |
16/12/0916 December 2009 | Annual return made up to 5 December 2009 with full list of shareholders |
05/12/085 December 2008 | 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