Advanced company searchLink opens in new window

CHAPEL PARK ROAD MANAGEMENT COMPANY LIMITED

Company number 05841448

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 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 25 June 2018
18 Jul 2017 AA Micro company accounts made up to 30 June 2017
06 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with updates
06 Jul 2017 TM01 Termination of appointment of Wayne Keith Gardner as a director on 30 June 2017
11 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
07 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
15 May 2016 CH01 Director's details changed for Ms Amanda Rose Johanssen on 12 May 2016
12 May 2016 AP01 Appointment of Ms Amanda Rose Johanssen as a director on 11 May 2016
11 May 2016 TM01 Termination of appointment of Maria Clemencia Davda as a director on 10 May 2015
03 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
01 Mar 2016 AD01 Registered office address changed from 93 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ to 16 Wakehurst Road Eastbourne BN22 7FL on 1 March 2016
23 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 5
23 Jul 2015 CH03 Secretary's details changed for Harishkumar Davda on 18 October 2014
14 Apr 2015 AA Total exemption full accounts made up to 30 June 2014
17 Nov 2014 CH01 Director's details changed for Mr Harishkumar Jamnadas Davda on 18 October 2014
17 Nov 2014 CH01 Director's details changed for Maria Clemencia Davda on 18 October 2014
29 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 5
26 Feb 2014 AA Total exemption full accounts made up to 30 June 2013
29 Jul 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
29 Jul 2013 CH01 Director's details changed for Maria Clemencia Davda on 3 July 2013
29 Jul 2013 CH01 Director's details changed for Harishkumar Davda on 3 July 2013
29 Jul 2013 CH03 Secretary's details changed for Harishkumar Davda on 3 July 2013
27 Nov 2012 AA Accounts for a dormant company made up to 30 June 2012
12 Sep 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
04 Sep 2012 AD01 Registered office address changed from 77 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ England on 4 September 2012