CHAPEL APARTMENTS (COLEFORD) LIMITED
Company number 03325733
- Company Overview for CHAPEL APARTMENTS (COLEFORD) LIMITED (03325733)
- Filing history for CHAPEL APARTMENTS (COLEFORD) LIMITED (03325733)
- People for CHAPEL APARTMENTS (COLEFORD) LIMITED (03325733)
- More for CHAPEL APARTMENTS (COLEFORD) LIMITED (03325733)
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
|
|
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
|
|
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
|
|
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 |