Advanced company searchLink opens in new window

CHAPEL PROPERTIES LIMITED

Company number 03143568

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)
03 Feb 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
24 Sep 2013 AA Full accounts made up to 23 March 2013
31 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
20 Sep 2012 AA Full accounts made up to 23 March 2012
31 May 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 January 2012
08 Mar 2012 MEM/ARTS Memorandum and Articles of Association
06 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Various agreements 22/02/2012
01 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 3
01 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 4
10 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
10 Jan 2012 CH01 Director's details changed for Mr John Paul Miles on 9 January 2012
09 Jan 2012 CH01 Director's details changed for Mrs Samantha Clark on 9 January 2012
09 Jan 2012 CH03 Secretary's details changed for Emma Tiptaft on 9 January 2012
24 Oct 2011 AA Full accounts made up to 23 March 2011
04 Oct 2011 CH01 Director's details changed for David Goldstein on 29 July 2011
04 Oct 2011 CH01 Director's details changed for Mr Dudley Stephen Leigh on 29 July 2011
04 Oct 2011 CH03 Secretary's details changed for Mrs Samantha Clark on 29 July 2011
04 Oct 2011 CH01 Director's details changed for Mr John Paul Miles on 29 July 2011
18 Feb 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
18 Feb 2011 AD01 Registered office address changed from , 66 Wigmore Street, London, W1U 2SB on 18 February 2011
22 Sep 2010 AA Full accounts made up to 23 March 2010
12 Aug 2010 MISC Section 519
08 Feb 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
07 Oct 2009 AA Full accounts made up to 23 March 2009
20 Jul 2009 288a Secretary appointed emma tiptaft