Advanced company searchLink opens in new window

CHAPELGATE HOMES LTD

Company number 08853570

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)
12 Feb 2025 CS01 Confirmation statement made on 27 January 2025 with updates
12 Feb 2025 PSC07 Cessation of Graham Hill as a person with significant control on 13 February 2024
12 Feb 2025 PSC01 Notification of Simon Christopher Hill as a person with significant control on 13 February 2024
26 Sep 2024 AA Micro company accounts made up to 31 January 2024
18 Sep 2024 MR01 Registration of charge 088535700001, created on 3 September 2024
18 Sep 2024 MR01 Registration of charge 088535700002, created on 3 September 2024
12 Feb 2024 CS01 Confirmation statement made on 27 January 2024 with updates
27 Nov 2023 TM01 Termination of appointment of Graham Hill as a director on 22 November 2023
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
15 Feb 2023 CS01 Confirmation statement made on 27 January 2023 with updates
28 Oct 2022 AA Micro company accounts made up to 31 January 2022
27 Jan 2022 CS01 Confirmation statement made on 27 January 2022 with updates
30 Sep 2021 AA Micro company accounts made up to 31 January 2021
27 Jan 2021 CS01 Confirmation statement made on 27 January 2021 with updates
26 Jan 2021 AA Micro company accounts made up to 31 January 2020
25 Jan 2021 AP01 Appointment of Mr Simon Christopher Hill as a director on 1 September 2020
21 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with updates
11 Dec 2020 PSC04 Change of details for Mr Graham Hill as a person with significant control on 1 September 2020
11 Dec 2020 CH01 Director's details changed for Mr Graham Hill on 1 September 2020
23 Apr 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
22 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
14 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2019 AD01 Registered office address changed from 29 Lancaster Way Glen Parva Leicester Leics LE2 9UA to Edward House Grange Business Park Whetstone Leicester LE8 6EP on 23 December 2019
22 Sep 2019 AA Micro company accounts made up to 31 January 2019
11 Feb 2019 CS01 Confirmation statement made on 21 January 2019 with no updates