Advanced company searchLink opens in new window

CHAPEL HOUSE HOLDINGS LTD

Company number 02450358

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)
02 Mar 2017 MR01 Registration of charge 024503580017, created on 28 February 2017
09 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
11 Nov 2016 AA Group of companies' accounts made up to 31 May 2016
22 Aug 2016 TM01 Termination of appointment of Julian Murray Edghill as a director on 27 July 2016
22 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 82,500
13 Nov 2015 AA Group of companies' accounts made up to 31 May 2015
06 Jan 2015 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 82,500
04 Dec 2014 AA Group of companies' accounts made up to 31 May 2014
17 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 82,500
10 Dec 2013 AA Group of companies' accounts made up to 31 May 2013
10 Dec 2013 AD02 Register inspection address has been changed from 1St Floor 8-12 London Street Southport Merseyside PR90UE United Kingdom
28 Feb 2013 AA Group of companies' accounts made up to 31 May 2012
05 Feb 2013 TM01 Termination of appointment of Tracy Coen as a director
07 Jan 2013 AR01 Annual return made up to 7 December 2012 with full list of shareholders
14 Sep 2012 AUD Auditor's resignation
09 Aug 2012 AA01 Previous accounting period shortened from 30 June 2012 to 31 May 2012
29 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 May 2012 AA Group of companies' accounts made up to 30 June 2011
06 Jan 2012 AR01 Annual return made up to 7 December 2011 with full list of shareholders
10 Jun 2011 CH01 Director's details changed for Nicholas Coen on 10 June 2011
10 Jun 2011 CH03 Secretary's details changed for Julian Murray Edghill on 10 June 2011
10 Jun 2011 CH01 Director's details changed for Nicholas Coen on 9 June 2011
14 Mar 2011 AA Group of companies' accounts made up to 30 June 2010
13 Dec 2010 AR01 Annual return made up to 7 December 2010 with full list of shareholders
08 Jan 2010 AA Group of companies' accounts made up to 30 June 2009