Advanced company searchLink opens in new window

CHIPPER LANE LIMITED

Company number 13337320

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)
29 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
03 Dec 2024 MR01 Registration of charge 133373200003, created on 26 November 2024
05 Jul 2024 AP01 Appointment of Mr Ranveer Singh as a director on 5 July 2024
15 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with updates
29 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
03 May 2023 MR01 Registration of charge 133373200002, created on 27 April 2023
20 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with updates
10 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
22 Nov 2022 PSC04 Change of details for Mrs Sukhmani Randhawa as a person with significant control on 22 November 2022
18 Nov 2022 AD01 Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to C/O Ency Associates Printware Court Cumberland Business Centre Portsmouth Hampshire PO5 1DS on 18 November 2022
18 Oct 2022 TM02 Termination of appointment of Ranveer Singh as a secretary on 18 October 2022
12 Oct 2022 MR01 Registration of charge 133373200001, created on 7 October 2022
28 Sep 2022 TM01 Termination of appointment of Ranveer Singh as a director on 26 September 2022
27 Sep 2022 AP03 Appointment of Mr Ranveer Singh as a secretary on 26 September 2022
26 Jul 2022 PSC01 Notification of Sukhmani Randhawa as a person with significant control on 25 July 2022
26 Jul 2022 AP01 Appointment of Mrs Sukhmani Randhawa as a director on 25 July 2022
26 Jul 2022 PSC07 Cessation of Augusta Property Group Limited as a person with significant control on 25 July 2022
25 Jul 2022 TM01 Termination of appointment of Matthew James Whitfield as a director on 22 July 2022
21 Jul 2022 CS01 Confirmation statement made on 14 April 2022 with updates
20 Jul 2022 DS02 Withdraw the company strike off application
24 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2022 DS01 Application to strike the company off the register
15 Apr 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-04-15
  • GBP 1