Advanced company searchLink opens in new window

CHAPEL MEWS MANAGEMENT COMPANY LIMITED

Company number 05378741

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)
01 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
01 Mar 2018 TM01 Termination of appointment of Matthew Hemingway as a director on 1 March 2018
01 Mar 2018 PSC07 Cessation of Matthew Hemingway as a person with significant control on 1 March 2018
01 Mar 2018 AP01 Appointment of Miss Nicola Hemingway as a director on 1 March 2018
01 Mar 2018 TM02 Termination of appointment of Matthew Hemingway as a secretary on 1 March 2018
10 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
01 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
23 Jan 2017 CH01 Director's details changed for Mrs Eva Grimshaw on 11 January 2017
23 Jan 2017 CH01 Director's details changed for Mr Fred Grimshaw on 11 January 2017
20 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
11 Jan 2017 AD01 Registered office address changed from Chapel Mews School Street Hemingfield Barnsley South Yorkshire England to C/O Flat 4 Chapel Mews School Street Hemingfield, Barnsley South Yorkshire S730PN on 11 January 2017
27 Sep 2016 AD01 Registered office address changed from Chapel Mews School Street Hemingfield Barnsley S73 0PN England to Chapel Mews School Street Hemingfield Barnsley South Yorkshire on 27 September 2016
26 Sep 2016 AP03 Appointment of Mrs Anita Holt as a secretary on 26 September 2016
26 Sep 2016 AP03 Appointment of Mr Matthew Hemingway as a secretary on 26 September 2016
26 Sep 2016 AP01 Appointment of Mrs Anita Holt as a director on 26 September 2016
26 Sep 2016 AP03 Appointment of Mr Duncan Watkins as a secretary on 26 September 2016
26 Sep 2016 AD01 Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Chapel Mews School Street Hemingfield Barnsley S73 0PN on 26 September 2016
26 Sep 2016 CH01 Director's details changed for Mr Matthew Hemingway on 26 September 2016
26 Sep 2016 TM02 Termination of appointment of Trinity Nominees (1) Limited as a secretary on 26 September 2016
01 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 4
11 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
02 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 4
02 Mar 2015 AD01 Registered office address changed from C/O C/O the Mcdonald Partnership Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorks S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2 March 2015
02 Mar 2015 AP04 Appointment of Trinity Nominees (1) Limited as a secretary on 31 January 2015
02 Mar 2015 TM01 Termination of appointment of Anita Gibson as a director on 31 January 2015