Advanced company searchLink opens in new window

CHAPMORE END PROPERTIES LIMITED

Company number 09145231

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)
13 Aug 2024 CS01 Confirmation statement made on 12 August 2024 with no updates
11 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
16 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
20 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
15 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
04 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
18 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
14 Nov 2020 AA Total exemption full accounts made up to 31 July 2020
17 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
27 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with no updates
21 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
22 Aug 2018 CS01 Confirmation statement made on 12 August 2018 with no updates
15 Jan 2018 AA Total exemption full accounts made up to 31 July 2017
21 Aug 2017 CS01 Confirmation statement made on 12 August 2017 with no updates
10 Apr 2017 AA Total exemption full accounts made up to 31 July 2016
19 Sep 2016 AD01 Registered office address changed from Gannet House 11 Chapmore End Ware Hertfordshire SG12 0HF to 15 Carleton House 15 Maltravers Street Arundel West Sussex BN18 9AP on 19 September 2016
16 Sep 2016 CS01 Confirmation statement made on 12 August 2016 with updates
22 Mar 2016 AA Accounts for a dormant company made up to 31 July 2015
04 Sep 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
09 Sep 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
22 Aug 2014 SH01 Statement of capital following an allotment of shares on 24 July 2014
  • GBP 100
22 Aug 2014 AP01 Appointment of Janet Margaret Smith as a director on 24 July 2014
22 Aug 2014 AP01 Appointment of Andrew Karl Batty as a director on 24 July 2014
04 Aug 2014 TM01 Termination of appointment of Barbara Kahan as a director on 24 July 2014