CHAPPLE PROPERTY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/03/232 March 2023 Register inspection address has been changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

02/03/232 March 2023 Change of details for Mr Oliver James Richardson Chapple as a person with significant control on 2016-04-06

View Document

01/03/231 March 2023 Notification of Cicely Chapple as a person with significant control on 2016-04-06

View Document

01/03/231 March 2023 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Director's details changed for Mr Oliver Chapple on 2022-07-29

View Document

21/09/2221 September 2022 Director's details changed for Mrs Cicely Chapple on 2022-07-29

View Document

21/09/2221 September 2022 Change of details for Mr Oliver James Richardson Chapple as a person with significant control on 2022-07-16

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

21/02/2221 February 2022 Director's details changed for Mrs Cicely Chapple on 2022-02-21

View Document

21/02/2221 February 2022 Secretary's details changed for Cicely Chapple on 2022-02-21

View Document

11/01/2211 January 2022 Previous accounting period shortened from 2022-03-29 to 2021-12-31

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

05/03/205 March 2020 CESSATION OF CICELY CHAPPLE AS A PSC

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / MR OLIVER JAMES RICHARDSON CHAPPLE / 09/02/2020

View Document

11/09/1911 September 2019 PSC'S CHANGE OF PARTICULARS / MR OLIVER JAMES RICHARDSON-CHAPPLE / 17/05/2019

View Document

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JAMES RICHARDSON-CHAPPLE / 17/05/2019

View Document

22/08/1922 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

04/09/184 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

25/08/1725 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/03/1621 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/12/1530 December 2015 PREVSHO FROM 30/03/2015 TO 29/03/2015

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/02/159 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

31/07/1431 July 2014 SECRETARY'S CHANGE OF PARTICULARS / CICELY RICHARDSON-CHAPPLE / 01/06/2014

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / CICELY RICHARDSON-CHAPPLE / 01/06/2014

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / CICELY MACDONALD / 31/05/2014

View Document

05/06/145 June 2014 SECRETARY'S CHANGE OF PARTICULARS / CICELY MACDONALD / 31/05/2014

View Document

25/03/1425 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, SECRETARY BRIDGET HUNT

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR BRIDGET HUNT

View Document

10/06/1310 June 2013 SECRETARY APPOINTED CICELY MACDONALD

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED CICELY MACDONALD

View Document

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

View Accounts

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS BRIDGET HUNT / 20/02/2013

View Document

08/03/138 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET HUNT / 14/03/2012

View Document

15/02/1215 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/08/115 August 2011 VARYING SHARE RIGHTS AND NAMES

View Document

02/08/112 August 2011 SECOND FILING WITH MUD 09/02/11 FOR FORM AR01

View Document

25/03/1125 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

24/02/1124 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

24/02/1124 February 2011 SAIL ADDRESS CREATED

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/06/1025 June 2010 PREVSHO FROM 28/12/2010 TO 31/03/2010

View Document

09/04/109 April 2010 DIRECTOR APPOINTED BRIDGET HUNT

View Document

09/04/109 April 2010 DIRECTOR APPOINTED OLIVER JAMES RICHARDSON-CHAPPLE

View Document

09/04/109 April 2010 CURRSHO FROM 28/02/2011 TO 28/12/2010

View Document

09/04/109 April 2010 09/02/10 STATEMENT OF CAPITAL GBP 100

View Document

09/04/109 April 2010 SECRETARY APPOINTED BRIDGET HUNT

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

09/02/109 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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