Advanced company searchLink opens in new window

CHAPEL MEWS FREEHOLDERS LIMITED

Company number 03250136

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)
23 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
26 Nov 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 26
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
31 Jan 2013 AR01 Annual return made up to 10 September 2012 with full list of shareholders
31 Jan 2013 AD01 Registered office address changed from 22 Chapel Mews Hove East Sussex BN3 1AR United Kingdom on 31 January 2013
22 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
26 Apr 2012 AP01 Appointment of Mr Andrew Gumbrill as a director
25 Apr 2012 AP01 Appointment of Mr Mark Robert Jay as a director
25 Apr 2012 TM01 Termination of appointment of Amanda Easton as a director
25 Apr 2012 TM01 Termination of appointment of Zul Mukhida as a director
25 Apr 2012 TM01 Termination of appointment of Bruce Campbell as a director
25 Jan 2012 AR01 Annual return made up to 10 September 2011 with full list of shareholders
25 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
10 Mar 2011 AR01 Annual return made up to 10 September 2010 with full list of shareholders
10 Mar 2011 AD03 Register(s) moved to registered inspection location
10 Mar 2011 CH01 Director's details changed for Amanda Easton on 10 September 2010
10 Mar 2011 CH01 Director's details changed for Zul Mukhida on 10 September 2010
10 Mar 2011 CH01 Director's details changed for Bruce Andrew Campbell on 10 September 2010
10 Mar 2011 AD02 Register inspection address has been changed
29 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2011 AA Total exemption small company accounts made up to 31 December 2009