Advanced company searchLink opens in new window

CHAPEL APARTMENTS (COLEFORD) LIMITED

Company number 03325733

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)
21 May 2018 AP01 Appointment of Mr Daniel Bishop as a director on 21 May 2018
02 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
13 Feb 2018 AD01 Registered office address changed from Unit 1C, Crucible Close Mushett Industrial Estate Coleford Gloucestershire GL16 8RE to Brook Farm Llancloudy Hereford HR2 8QP on 13 February 2018
12 Feb 2018 TM01 Termination of appointment of Steven Gomery as a director on 12 February 2018
12 Feb 2018 PSC07 Cessation of Hazel Gomery as a person with significant control on 12 February 2018
12 Feb 2018 TM01 Termination of appointment of Hazel Gomery as a director on 12 February 2018
22 Dec 2017 TM02 Termination of appointment of K D Lettings Bristol Ltd as a secretary on 22 December 2017
15 Dec 2017 AA Micro company accounts made up to 4 July 2017
05 Dec 2017 AP01 Appointment of Mr David Stewart Thompson as a director on 4 December 2017
16 Jun 2017 CH04 Secretary's details changed for K D Lettings Bristol Ltd on 16 June 2017
04 Apr 2017 AA Total exemption small company accounts made up to 4 July 2016
02 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
29 Mar 2016 AA Total exemption small company accounts made up to 4 July 2015
07 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 12
31 Mar 2015 AA Total exemption small company accounts made up to 4 July 2014
31 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 12
03 Feb 2015 AD01 Registered office address changed from 4 Lords Hill Coleford Gloucestershire GL16 8BD to Unit 1C, Crucible Close Mushett Industrial Estate Coleford Gloucestershire GL16 8RE on 3 February 2015
10 Dec 2014 TM02 Termination of appointment of Steven Gomery as a secretary on 1 December 2014
10 Dec 2014 AP04 Appointment of K D Lettings Bristol Ltd as a secretary on 1 December 2014
31 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 12
31 Mar 2014 AA Total exemption small company accounts made up to 4 July 2013
22 Mar 2013 AA Total exemption small company accounts made up to 4 July 2012
05 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
04 Mar 2013 AD01 Registered office address changed from 3 Foundry House Old Road Coalway Coleford Gloucestershire GL16 7JJ on 4 March 2013
08 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders