- Company Overview for CHAPEL PROPERTIES LIMITED (03143568)
- Filing history for CHAPEL PROPERTIES LIMITED (03143568)
- People for CHAPEL PROPERTIES LIMITED (03143568)
- Charges for CHAPEL PROPERTIES LIMITED (03143568)
- More for CHAPEL PROPERTIES LIMITED (03143568)
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) |
---|---|---|---|
29 Sep 2014 | AA | Full accounts made up to 23 March 2014 | |
08 May 2014 | AUD | Auditor's resignation | |
03 Feb 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
24 Sep 2013 | AA | Full accounts made up to 23 March 2013 | |
31 Jan 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
20 Sep 2012 | AA | Full accounts made up to 23 March 2012 | |
31 May 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 4 January 2012 | |
08 Mar 2012 | MEM/ARTS | Memorandum and Articles of Association | |
06 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
01 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
10 Jan 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
10 Jan 2012 | CH01 | Director's details changed for Mr John Paul Miles on 9 January 2012 | |
09 Jan 2012 | CH01 | Director's details changed for Mrs Samantha Clark on 9 January 2012 | |
09 Jan 2012 | CH03 | Secretary's details changed for Emma Tiptaft on 9 January 2012 | |
24 Oct 2011 | AA | Full accounts made up to 23 March 2011 | |
04 Oct 2011 | CH01 | Director's details changed for David Goldstein on 29 July 2011 | |
04 Oct 2011 | CH01 | Director's details changed for Mr Dudley Stephen Leigh on 29 July 2011 | |
04 Oct 2011 | CH03 | Secretary's details changed for Mrs Samantha Clark on 29 July 2011 | |
04 Oct 2011 | CH01 | Director's details changed for Mr John Paul Miles on 29 July 2011 | |
18 Feb 2011 | AR01 | Annual return made up to 4 January 2011 with full list of shareholders | |
18 Feb 2011 | AD01 | Registered office address changed from , 66 Wigmore Street, London, W1U 2SB on 18 February 2011 | |
22 Sep 2010 | AA | Full accounts made up to 23 March 2010 | |
12 Aug 2010 | MISC | Section 519 | |
08 Feb 2010 | AR01 | Annual return made up to 4 January 2010 with full list of shareholders |