CHAPEL FIELDS MANAGEMENT COMPANY LIMITED
Company number 06335723
- Company Overview for CHAPEL FIELDS MANAGEMENT COMPANY LIMITED (06335723)
- Filing history for CHAPEL FIELDS MANAGEMENT COMPANY LIMITED (06335723)
- People for CHAPEL FIELDS MANAGEMENT COMPANY LIMITED (06335723)
- More for CHAPEL FIELDS MANAGEMENT COMPANY LIMITED (06335723)
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 |