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)
30 Jan 2018 AA Micro company accounts made up to 31 December 2017
24 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with updates
13 Dec 2017 CH04 Secretary's details changed for Braemar Estates (Residential) Limited on 4 December 2017
13 Dec 2017 AD01 Registered office address changed from C/O Braemar Estates (Residential) Limited Richmond House Heath Road Hale Cheshire WA14 2XP United Kingdom to C/O Braemar Estates Limited Richmond House Heath Road Hale Cheshire WA14 2XP on 13 December 2017
28 Mar 2017 AA Micro company accounts made up to 31 December 2016
11 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
04 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
02 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
21 Oct 2016 AD01 Registered office address changed from Ground Floor Offices 5 Bridge Street Brigg South Humberside DN20 8LN to C/O Braemar Estates (Residential) Limited Richmond House Heath Road Hale Cheshire WA14 2XP on 21 October 2016
06 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
26 Aug 2016 AP04 Appointment of Braemar Estates (Residential) Limited as a secretary on 25 August 2016
09 Aug 2016 AP01 Appointment of Mr Max Adrian Rostron as a director on 1 July 2016
09 Aug 2016 TM01 Termination of appointment of Charles Joseph Nickerson as a director on 9 August 2016
28 Oct 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
28 Oct 2015 TM02 Termination of appointment of Christopher Andrew Thompson as a secretary on 1 October 2014
28 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
14 Apr 2015 CH01 Director's details changed for Mr Charles Joseph Nickerson on 14 April 2015
14 Apr 2015 CH03 Secretary's details changed for Mr Christopher Andrew Thompson on 14 April 2015
01 Oct 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
22 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
07 May 2014 AD01 Registered office address changed from 194-196 Victoria Street Grimsby North East Lincolnshire DN31 1NX on 7 May 2014
16 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
16 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
01 Nov 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
18 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011