Advanced company searchLink opens in new window

CHAPEL STREET CONSTRUCTION LIMITED

Company number 05717163

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)
25 Mar 2014 AP01 Appointment of Mr Robin Paul Graetz as a director
04 Mar 2014 TM01 Termination of appointment of Yves Bauman as a director
07 Oct 2013 AA Full accounts made up to 31 December 2012
04 Oct 2013 AD01 Registered office address changed from C/O St John's Square Secretaries Limited Farringdon Place 20 Farringdon Road London EC1M 3AP on 4 October 2013
12 Mar 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
11 Mar 2013 CH01 Director's details changed for Christ Johann Collenberg on 11 March 2013
11 Mar 2013 CH01 Director's details changed for Yves Bauman on 11 March 2013
04 Oct 2012 AA Full accounts made up to 31 December 2011
24 Apr 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
06 Oct 2011 AA Accounts for a small company made up to 31 December 2010
01 Aug 2011 TM01 Termination of appointment of Andrew Baker as a director
01 Aug 2011 AP01 Appointment of Christ Johann Collenberg as a director
01 Aug 2011 AP01 Appointment of Yves Bauman as a director
12 Apr 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
12 Apr 2011 CH04 Secretary's details changed for St John's Square Secretaries Limited on 11 April 2011
05 Oct 2010 AA Accounts for a small company made up to 31 December 2009
06 Apr 2010 AA Accounts for a small company made up to 31 December 2008
26 Mar 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
26 Mar 2010 CH01 Director's details changed for Andrew John Baker on 6 November 2009
16 Nov 2009 AP01 Appointment of Andrew John Baker as a director
16 Nov 2009 TM01 Termination of appointment of Natalia Shachkova as a director
16 Nov 2009 TM01 Termination of appointment of Miselva Director Limited as a director
16 Nov 2009 AD01 Registered office address changed from 3Rd Floor 11 Grosvenor Place London SW1X 7HH on 16 November 2009
12 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Jul 2009 288b Appointment terminated director israel peer