Advanced company searchLink opens in new window

CHAPEL RISE MANAGEMENT COMPANY LIMITED

Company number 03388339

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)
16 Jul 2024 CS01 Confirmation statement made on 30 June 2024 with no updates
03 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
17 Apr 2024 AP01 Appointment of Miss Kathleen Patricia Murphy as a director on 16 April 2024
14 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
14 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
06 Dec 2022 AP03 Appointment of Mr Robert Lovejoy as a secretary on 1 December 2022
05 Dec 2022 TM02 Termination of appointment of Mortimer Secretaries Limited as a secretary on 30 November 2022
05 Dec 2022 CH01 Director's details changed for Mr David Michael Weller on 5 December 2022
05 Dec 2022 CH01 Director's details changed for Mrs Sally Kurach on 5 December 2022
05 Dec 2022 CH01 Director's details changed for Mr Raik Henke on 5 December 2022
22 Nov 2022 AD01 Registered office address changed from 2 Hills Road Cambridge Cambridgeshire CB2 1JP United Kingdom to 63 Cheap Street Newbury Berkshire RG14 5DH on 22 November 2022
03 Aug 2022 AA Micro company accounts made up to 31 December 2021
13 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
06 Oct 2021 AP01 Appointment of Mrs Sally Kurach as a director on 6 October 2021
01 Sep 2021 TM01 Termination of appointment of Martin Richard Prew as a director on 30 August 2021
08 Aug 2021 AA Micro company accounts made up to 31 December 2020
14 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
25 Sep 2020 AA Micro company accounts made up to 31 December 2019
15 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
04 Oct 2019 CH01 Director's details changed for Mr Raik Henke on 4 October 2019
04 Oct 2019 CH04 Secretary's details changed for Mortimer Secretaries Limited on 4 October 2019
04 Oct 2019 CH01 Director's details changed for Mr David Michael Weller on 4 October 2019
04 Oct 2019 CH01 Director's details changed for Mr Martin Richard Prew on 4 October 2019
04 Oct 2019 AD01 Registered office address changed from C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 4 October 2019
06 Aug 2019 AA Micro company accounts made up to 31 December 2018