OLD CHAPEL MUSIC CIC

Company Documents

DateDescription
31/10/2531 October 2025 NewConfirmation statement made on 2025-10-29 with no updates

View Document

28/07/2528 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

03/06/253 June 2025 Appointment of Mr Michael Francis Mcmanus as a director on 2025-04-15

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

30/10/2330 October 2023 Registered office address changed from The Old Chapel Crossland Court Czar Street Leeds Wait Yorkshire LS11 9PR England to The Old Chapel 1 Crossland Court Czar Street Leeds West Yorkshire LS11 9PR on 2023-10-30

View Document

06/09/236 September 2023 Termination of appointment of Katie Victoria Hayes as a director on 2023-09-01

View Document

30/08/2330 August 2023 Appointment of Mr Steven John Leach as a director on 2023-08-24

View Document

28/07/2328 July 2023 Termination of appointment of Mark Hubbard as a director on 2023-07-27

View Document

28/07/2328 July 2023 Cessation of Mark Andrew Hubbard as a person with significant control on 2023-07-27

View Document

28/07/2328 July 2023 Notification of Leeds Music Trust as a person with significant control on 2023-07-28

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2021-10-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

30/03/2230 March 2022 Registered office address changed from 79 Tib Street Manchester M4 1LS England to The Old Chapel Crossland Court Czar Street Leeds Wait Yorkshire LS11 9PR on 2022-03-30

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2020-10-31

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

29/07/2129 July 2021 Director's details changed for Mr Joseph Webster Kent on 2021-07-19

View Document

29/07/2129 July 2021 Appointment of Mr Joseph Webster Kent as a director on 2021-07-19

View Document

29/07/2129 July 2021 Appointment of Mrs Katie Victoria Hayes as a director on 2021-07-19

View Document

29/07/2129 July 2021 Termination of appointment of Mark Andrew Maxwell Chillington as a secretary on 2021-07-19

View Document

27/10/1427 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/11/1323 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/11/1215 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/11/1116 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM THE OLD CHAPEL LIMITED 1 CROSSLAND COURT CZAR STREET LEEDS WEST YORKSHIRE LS11 9PR

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/12/1017 December 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK HUBBARD / 18/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 CIC INCORPORATION

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