CHAPEL RISE MANAGEMENT COMPANY LIMITED
Company number 03388339
- Company Overview for CHAPEL RISE MANAGEMENT COMPANY LIMITED (03388339)
- Filing history for CHAPEL RISE MANAGEMENT COMPANY LIMITED (03388339)
- People for CHAPEL RISE MANAGEMENT COMPANY LIMITED (03388339)
- More for CHAPEL RISE MANAGEMENT COMPANY LIMITED (03388339)
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 | CH01 | Director's details changed for Mr David Michael Weller 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 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 |