Advanced company searchLink opens in new window

CHAPEL ROCK TRADING LIMITED

Company number 08555490

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)
09 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 5,300
04 Mar 2015 AA Total exemption small company accounts made up to 30 November 2014
06 Nov 2014 SH10 Particulars of variation of rights attached to shares
06 Nov 2014 SH08 Change of share class name or designation
06 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
29 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-29
  • GBP 5,300
06 Jun 2014 TM01 Termination of appointment of Charlotte Millard as a director
30 May 2014 AA01 Current accounting period extended from 30 June 2014 to 30 November 2014
29 Apr 2014 TM01 Termination of appointment of Chloe Reeves as a director
29 Apr 2014 TM01 Termination of appointment of Charles Cattran as a director
29 Apr 2014 TM01 Termination of appointment of Jack Cattran as a director
29 Apr 2014 TM01 Termination of appointment of Isabel Stevens as a director
29 Apr 2014 TM01 Termination of appointment of Katie Hudson as a director
12 Apr 2014 CH01 Director's details changed for Paul Whitelock Whitelock on 12 April 2014
07 Jan 2014 AP01 Appointment of Paul Whitelock Whitelock as a director
05 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Nov 2013 AD01 Registered office address changed from 59 Lower Queen Street Penzance Cornwall TR18 4DF on 29 November 2013
11 Sep 2013 AP01 Appointment of Chloe Elizabeth Reeves as a director
11 Sep 2013 AP01 Appointment of Charles Davy Cattran as a director
10 Sep 2013 AP01 Appointment of Charlotte Maria Millard as a director
10 Sep 2013 AP01 Appointment of Mrs Katie Robena Hudson as a director
10 Sep 2013 AP01 Appointment of Jack Peter Cattran as a director
10 Sep 2013 AP01 Appointment of Isabel Cherry Stevens as a director
25 Jun 2013 SH01 Statement of capital following an allotment of shares on 13 June 2013
  • GBP 5,300.00
04 Jun 2013 NEWINC Incorporation