CHAPEL LOFTS MANAGEMENT (MORLEY) LIMITED
Company number 05998059
- Company Overview for CHAPEL LOFTS MANAGEMENT (MORLEY) LIMITED (05998059)
- Filing history for CHAPEL LOFTS MANAGEMENT (MORLEY) LIMITED (05998059)
- People for CHAPEL LOFTS MANAGEMENT (MORLEY) LIMITED (05998059)
- More for CHAPEL LOFTS MANAGEMENT (MORLEY) LIMITED (05998059)
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 |