- Company Overview for CHAPPELL ESTATES LIMITED (00819465)
- Filing history for CHAPPELL ESTATES LIMITED (00819465)
- People for CHAPPELL ESTATES LIMITED (00819465)
- More for CHAPPELL ESTATES LIMITED (00819465)
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
|
|
24 Aug 2018 | MA | Memorandum and Articles of Association | |
24 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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 |