- Company Overview for CHAPEL BAR SECURITIES LIMITED (01127898)
- Filing history for CHAPEL BAR SECURITIES LIMITED (01127898)
- People for CHAPEL BAR SECURITIES LIMITED (01127898)
- Charges for CHAPEL BAR SECURITIES LIMITED (01127898)
- More for CHAPEL BAR SECURITIES LIMITED (01127898)
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) |
---|---|---|---|
05 Jun 2020 | PSC01 | Notification of John Basham as a person with significant control on 4 June 2020 | |
05 Jun 2020 | PSC01 | Notification of Mark Betts as a person with significant control on 4 June 2020 | |
05 Jun 2020 | PSC01 | Notification of Maisie Green (Deceased) as a person with significant control on 4 June 2020 | |
05 Jun 2020 | PSC01 | Notification of Dennis Green (Deceased) as a person with significant control on 4 June 2020 | |
04 Jun 2020 | PSC09 | Withdrawal of a person with significant control statement on 4 June 2020 | |
06 Mar 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 22 May 2019 with updates | |
25 Feb 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
21 Feb 2019 | TM01 | Termination of appointment of Dennis Green as a director on 16 December 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 22 May 2018 with no updates | |
30 May 2018 | TM02 | Termination of appointment of Willoughby Corporate Secretarial Limited as a secretary on 30 May 2018 | |
27 Feb 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
01 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
25 May 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
03 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
15 Feb 2014 | MR01 | Registration of charge 011278980006 | |
11 Feb 2014 | TM01 | Termination of appointment of Maisie Green as a director | |
10 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
03 Dec 2013 | AP01 | Appointment of Mr Hardev Singh as a director | |
06 Jun 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
22 Jan 2013 | AA | Total exemption small company accounts made up to 31 August 2012 |