CHAPPELLS STORAGE SOLUTIONS LIMITED
Company number 06766981
- Company Overview for CHAPPELLS STORAGE SOLUTIONS LIMITED (06766981)
- Filing history for CHAPPELLS STORAGE SOLUTIONS LIMITED (06766981)
- People for CHAPPELLS STORAGE SOLUTIONS LIMITED (06766981)
- Charges for CHAPPELLS STORAGE SOLUTIONS LIMITED (06766981)
- More for CHAPPELLS STORAGE SOLUTIONS LIMITED (06766981)
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) |
---|---|---|---|
24 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
16 May 2024 | CS01 | Confirmation statement made on 15 May 2024 with no updates | |
17 May 2023 | CS01 | Confirmation statement made on 15 May 2023 with no updates | |
10 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 15 May 2022 with no updates | |
17 Mar 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
09 Mar 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with updates | |
04 Jun 2018 | PSC02 | Notification of Kellys Self Storage Limited as a person with significant control on 5 January 2018 | |
25 May 2018 | AA01 | Current accounting period shortened from 31 December 2018 to 30 September 2018 | |
29 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Jan 2018 | AP01 | Appointment of Mr Paul Richard Martin as a director on 5 January 2018 | |
08 Jan 2018 | AP01 | Appointment of Mr Grant Jon Hutchinson as a director on 5 January 2018 | |
08 Jan 2018 | AD01 | Registered office address changed from C/O Riddingtons Ltd the Old Barn Off Wood Street Swanley Village Kent BR8 7PA to Slyfield Industrial Estate Westfield Road Guildford GU1 1SB on 8 January 2018 | |
08 Jan 2018 | PSC07 | Cessation of Roger Harvey Chappell as a person with significant control on 5 January 2018 | |
08 Jan 2018 | TM01 | Termination of appointment of Roger Harvey Chappell as a director on 5 January 2018 | |
08 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
02 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
05 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |