Advanced company searchLink opens in new window

CHAPPELL ESTATES LIMITED

Company number 00819465

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Aug 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Aug 2018 MA Memorandum and Articles of Association
24 Aug 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
29 May 2018 CS01 Confirmation statement made on 27 May 2018 with updates
23 May 2018 PSC07 Cessation of Janet Edith Handley as a person with significant control on 7 December 2017
17 Jan 2018 PSC07 Cessation of Janet Edith Handley as a person with significant control on 7 December 2017
28 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
26 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
26 Jun 2017 PSC01 Notification of Janet Edith Handley as a person with significant control on 6 April 2016
26 Jun 2017 PSC01 Notification of Robert William Chappell Obe as a person with significant control on 6 April 2016
26 Jun 2017 PSC01 Notification of Janet Edith Handley as a person with significant control on 6 April 2016
26 Jun 2017 PSC01 Notification of Robert William Chappell Obe as a person with significant control on 6 April 2016
27 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
29 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 103,000
28 Jun 2016 CH03 Secretary's details changed for Sarah Frances Peeters on 24 May 2016
28 Jun 2016 CH01 Director's details changed for Mrs Janet Edith Handley on 24 May 2016
28 Jun 2016 CH01 Director's details changed for Mr Robert William Chappell Obe on 24 May 2016
27 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
24 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 103,000
01 Apr 2015 AD01 Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 1 April 2015
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
03 Jul 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 103,000
03 Jul 2014 CH01 Director's details changed for Robert William Chappell Obe on 27 April 2014
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012