INTU CHAPELFIELD LIMITED

Company Documents

DateDescription
06/02/246 February 2024 Final Gazette dissolved following liquidation

View Document

06/02/246 February 2024 Final Gazette dissolved following liquidation

View Document

06/11/236 November 2023 Return of final meeting in a members' voluntary winding up

View Document

25/01/2325 January 2023 Liquidators' statement of receipts and payments to 2022-12-06

View Document

09/12/229 December 2022 Removal of liquidator by court order

View Document

09/12/229 December 2022 Appointment of a voluntary liquidator

View Document

12/01/2212 January 2022 Declaration of solvency

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Registered office address changed from C/O Seles Limited 2a Charing Cross Road London WC2H 0HF England to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2022-01-04

View Document

04/01/224 January 2022 Appointment of a voluntary liquidator

View Document

01/07/211 July 2021 Registered office address changed from 40 Broadway London England and Wales SW1H 0BT United Kingdom to C/O Seles Limited 2a Charing Cross Road London WC2H 0HF on 2021-07-01

View Document

01/07/211 July 2021 Appointment of Mr Adrian Croft as a director on 2021-07-01

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA GIBBES / 04/09/2018

View Document

11/07/1811 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

21/02/1821 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083635830001

View Document

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / INTU PROPERTIES PLC / 19/06/2017

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID FISCHEL

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MR HUGH MICHAEL FORD

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MRS BARBARA GIBBES

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 40 BROADWAY LONDON SW1H 0BU

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

27/07/1627 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/01/1621 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

15/09/1515 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

21/01/1521 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

22/01/1422 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

04/12/134 December 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

16/01/1316 January 2013 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