- Company Overview for CHAPEL BARTON HOUSE CO. LIMITED (06342945)
- Filing history for CHAPEL BARTON HOUSE CO. LIMITED (06342945)
- People for CHAPEL BARTON HOUSE CO. LIMITED (06342945)
- Charges for CHAPEL BARTON HOUSE CO. LIMITED (06342945)
- More for CHAPEL BARTON HOUSE CO. LIMITED (06342945)
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) |
---|---|---|---|
26 Jun 2024 | AA | Accounts for a small company made up to 30 September 2023 | |
02 Apr 2024 | CS01 | Confirmation statement made on 9 March 2024 with updates | |
06 Jul 2023 | AA | Accounts for a small company made up to 30 September 2022 | |
19 Apr 2023 | CS01 | Confirmation statement made on 9 March 2023 with updates | |
28 Dec 2022 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 September 2022 | |
10 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 14 August 2007
|
|
03 Aug 2022 | MR04 | Satisfaction of charge 1 in full | |
03 Aug 2022 | MR04 | Satisfaction of charge 2 in full | |
02 Aug 2022 | AP01 | Appointment of Mr James Martin Scott as a director on 21 July 2022 | |
02 Aug 2022 | CH01 | Director's details changed for Mr Robert Dudley Greacen on 2 August 2022 | |
02 Aug 2022 | AP01 | Appointment of Mr Patrick Gerard Gill as a director on 21 July 2022 | |
02 Aug 2022 | AP01 | Appointment of Mr James Brooke-Webb as a director on 21 July 2022 | |
02 Aug 2022 | PSC02 | Notification of Stay Original Company Ltd as a person with significant control on 21 July 2022 | |
02 Aug 2022 | PSC07 | Cessation of Catherine Teresa Trant as a person with significant control on 21 July 2022 | |
02 Aug 2022 | TM01 | Termination of appointment of Catherine Teresa Trant as a director on 21 July 2022 | |
02 Aug 2022 | TM01 | Termination of appointment of Ahmed Riza Sidki as a director on 21 July 2022 | |
02 Aug 2022 | TM02 | Termination of appointment of Ahmed Riza Sidki as a secretary on 21 July 2022 | |
02 Aug 2022 | AD01 | Registered office address changed from Chapel Bartonhouse High Street Bruton Somerset BA10 0AE to 30 Gay Street Bath BA1 2PA on 2 August 2022 | |
02 Aug 2022 | AP01 | Appointment of Mr Robert Dudley Greacen as a director on 18 July 2022 | |
25 Jul 2022 | MR01 | Registration of charge 063429450003, created on 21 July 2022 | |
25 Jul 2022 | MR01 | Registration of charge 063429450004, created on 21 July 2022 | |
13 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
28 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates |