Advanced company searchLink opens in new window

CHAPEL FIELDS MANAGEMENT COMPANY LIMITED

Company number 06335723

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)
31 May 2024 AA Accounts for a dormant company made up to 31 August 2023
20 Dec 2023 PSC01 Notification of Iolo Thomas as a person with significant control on 1 December 2023
20 Dec 2023 PSC01 Notification of Gary Arwyn Richards as a person with significant control on 1 December 2023
20 Dec 2023 PSC01 Notification of Ian Mark Dimelow as a person with significant control on 1 December 2023
19 Dec 2023 PSC09 Withdrawal of a person with significant control statement on 19 December 2023
06 Oct 2023 AP01 Appointment of Gary Arwyn Richards as a director on 8 June 2023
06 Oct 2023 AP01 Appointment of Ian Mark Dimelow as a director on 8 June 2023
06 Oct 2023 AD01 Registered office address changed from Yberllan 7 Chapel Fields Pont Y Capel Lane Gresford Wrexham LL12 8RS to 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR on 6 October 2023
23 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with updates
16 Aug 2023 PSC07 Cessation of Iolo Thomas as a person with significant control on 9 June 2023
16 Aug 2023 PSC08 Notification of a person with significant control statement
17 Jul 2023 PSC01 Notification of Iolo Thomas as a person with significant control on 8 June 2023
04 Jul 2023 AP01 Appointment of Iolo Thomas as a director on 8 June 2023
04 Jul 2023 PSC07 Cessation of Colin Jennings as a person with significant control on 8 June 2023
03 Jul 2023 TM01 Termination of appointment of Colin Jennings as a director on 8 June 2023
03 Jul 2023 AD01 Registered office address changed from Sanderson Weatherall the Chancery 58 Spring Gardens Manchester M2 1EW England to Yberllan 7 Chapel Fields Pont Y Capel Lane Gresford Wrexham LL12 8RS on 3 July 2023
09 Jan 2023 AA Accounts for a dormant company made up to 31 August 2022
09 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
11 May 2022 AA Accounts for a dormant company made up to 31 August 2021
08 Sep 2021 AD01 Registered office address changed from The Chancery 58 Spring Gardens Manchester M2 1EW to Sanderson Weatherall the Chancery 58 Spring Gardens Manchester M2 1EW on 8 September 2021
16 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
26 May 2021 AA Accounts for a dormant company made up to 31 August 2020
17 Sep 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
14 Jul 2020 AD01 Registered office address changed from 3 Hardman Street Spinningfields Manchester M3 3HF England to The Chancery 58 Spring Gardens Manchester M2 1EW on 14 July 2020
06 Jul 2020 AA Accounts for a dormant company made up to 31 August 2019