Advanced company searchLink opens in new window

CHAPEL LANE BLACKFIELD (MANAGEMENT) LIMITED

Company number 01336373

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)
15 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with updates
11 Apr 2019 AA Micro company accounts made up to 31 December 2018
09 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with updates
24 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Aug 2018 MA Memorandum and Articles of Association
16 May 2018 AA Micro company accounts made up to 31 December 2017
13 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with updates
10 May 2017 AA Accounts for a small company made up to 31 December 2016
20 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
03 Jun 2016 AD03 Register(s) moved to registered inspection location 3 Sherwood Way Blackfield Southampton SO45 1ZQ
29 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Feb 2016 AP01 Appointment of Mr Martin Victor White as a director on 27 January 2016
14 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 3,510
24 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 3,510
15 Oct 2014 AD04 Register(s) moved to registered office address 27 Rosewood Gardens Marchwood Southampton Hampshire SO40 4YX
25 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Nov 2013 AP01 Appointment of Mr Keith Bennett as a director on 30 October 2013
18 Oct 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
18 Oct 2013 AD03 Register(s) moved to registered inspection location
18 Oct 2013 AD02 Register inspection address has been changed
31 Aug 2013 AP01 Appointment of Mr David John Hawes as a director on 28 August 2013
21 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Feb 2013 TM01 Termination of appointment of Simon Vaughan as a director on 30 January 2013
06 Feb 2013 TM01 Termination of appointment of Amanda Vaughan as a director on 30 January 2013