Advanced company searchLink opens in new window

CHAPEL LOFTS MANAGEMENT (MORLEY) LIMITED

Company number 05998059

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)
15 Jul 2024 CS01 Confirmation statement made on 5 July 2024 with updates
05 Jul 2024 AD01 Registered office address changed from 29 Cross Green Lane Leeds LS9 8LJ England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 5 July 2024
08 Feb 2024 AA Micro company accounts made up to 31 December 2023
18 Aug 2023 AA Micro company accounts made up to 31 December 2022
05 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
07 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
17 Jun 2022 AA Micro company accounts made up to 31 December 2021
22 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2021 AA Micro company accounts made up to 31 December 2020
17 Sep 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
14 Dec 2020 AA Micro company accounts made up to 31 December 2019
14 Sep 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
14 Sep 2020 AD01 Registered office address changed from C/O Rendall and Rittner Ltd 155 - 157 Minories London EC3N 1LJ England to 29 Cross Green Lane Leeds LS9 8LJ on 14 September 2020
27 Feb 2020 TM02 Termination of appointment of Rendall and Rittner Limited as a secretary on 27 February 2020
13 Sep 2019 AP01 Appointment of Mr Max Adrian Rostron as a director on 2 September 2019
05 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with updates
05 Jul 2019 TM01 Termination of appointment of Max Adrian Rostron as a director on 1 July 2019
05 Jul 2019 TM01 Termination of appointment of Pineone Limited (Company Number 6670500) as a director on 1 July 2019
05 Jul 2019 AP02 Appointment of Mr Construction Management Limted as a director on 1 July 2019
11 Jun 2019 AA Micro company accounts made up to 31 December 2018
01 May 2019 AP04 Appointment of Rendall and Rittner Limited as a secretary on 1 May 2019
01 May 2019 TM02 Termination of appointment of Braemar Estates Limited as a secretary on 1 May 2019
01 May 2019 AD01 Registered office address changed from C/O Braemar Estates Limited Richmond House Heath Road Hale Cheshire WA14 2XP England to C/O Rendall and Rittner Ltd 155 - 157 Minories London EC3N 1LJ on 1 May 2019
18 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with updates