Advanced company searchLink opens in new window

NEW CHAPELTOWN DEVELOPMENT TRUST

Company number 07896036

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)
10 Jan 2025 CS01 Confirmation statement made on 3 January 2025 with no updates
25 Oct 2024 AA Micro company accounts made up to 31 January 2024
05 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
15 Oct 2023 AA Micro company accounts made up to 31 January 2023
06 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
17 Oct 2022 AA Micro company accounts made up to 31 January 2022
25 Jul 2022 AD01 Registered office address changed from C/O Unity Business Centre Roundhay Road Leeds LS7 1AB England to 64 Mexborough Grove Leeds LS7 3EA on 25 July 2022
08 Jun 2022 TM01 Termination of appointment of Madeline Hunter as a director on 26 May 2022
03 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
19 Oct 2021 AA Micro company accounts made up to 31 January 2021
10 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
26 Oct 2020 AA Micro company accounts made up to 31 January 2020
06 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
07 Nov 2019 TM01 Termination of appointment of Robert Pitt as a director on 6 November 2019
07 Nov 2019 TM01 Termination of appointment of Bluebell New Jerusalem Eikonoklastes as a director on 6 November 2019
07 Nov 2019 TM01 Termination of appointment of Richard Andrew Bennett as a director on 6 November 2019
07 Nov 2019 AA Micro company accounts made up to 31 January 2019
15 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
11 Oct 2018 TM01 Termination of appointment of Andrea Tara Chand as a director on 5 October 2018
11 Oct 2018 AA Micro company accounts made up to 31 January 2018
07 May 2018 CH01 Director's details changed for Bluebell New Jerusalem Eikonoklastes on 15 January 2018
07 May 2018 CH03 Secretary's details changed for Ms Pamela Dub on 15 January 2018
15 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
15 Jan 2018 AD01 Registered office address changed from Unity Business Centre C/O Unity Business Centre 26 Roundhay Road Leeds LS7 1AB United Kingdom to C/O Unity Business Centre Roundhay Road Leeds LS7 1AB on 15 January 2018
15 Jan 2018 AD01 Registered office address changed from Unit 41 Unity Business Centre 26 Roundhay Road Leeds West Yorkshire LS7 1AB to Unity Business Centre C/O Unity Business Centre 26 Roundhay Road Leeds LS7 1AB on 15 January 2018