Advanced company searchLink opens in new window

CHAPEL FORGE DEVELOPMENT LIMITED

Company number 09832137

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)
14 Nov 2017 PSC01 Notification of Hannah Louise Chambers as a person with significant control on 31 October 2017
03 Nov 2017 TM01 Termination of appointment of Andrew Kenneth Elder as a director on 31 October 2017
19 Oct 2017 PSC01 Notification of Kristopher Andrew Elder as a person with significant control on 6 April 2016
19 Oct 2017 PSC01 Notification of Andrew Kenneth Elder as a person with significant control on 6 April 2016
19 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with updates
11 Sep 2017 CH01 Director's details changed for Mr Kristopher Andrew Elder on 11 September 2017
11 Sep 2017 CH01 Director's details changed for Mr Andrew Kenneth Elder on 11 September 2017
11 Sep 2017 AD01 Registered office address changed from St Wendredas Rectory 21 Wimblington Road March Cambridgeshire PE15 9QW England to The Barn 2 Hazeland Steading Morton Bourne PE10 0PW on 11 September 2017
27 Jun 2017 AP01 Appointment of Ms Hannah Louise Chambers as a director on 27 June 2017
27 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-26
14 Jun 2017 AA Accounts for a dormant company made up to 31 October 2016
19 Apr 2017 AD01 Registered office address changed from 3 Owens Gardens Whittlesey Peterborough Cambridgeshire PE7 1PE England to St Wendredas Rectory 21 Wimblington Road March Cambridgeshire PE15 9QW on 19 April 2017
19 Apr 2017 CH01 Director's details changed for Mr Kristopher Andrew Elder on 19 April 2017
19 Apr 2017 CH01 Director's details changed for Mr Andrew Kenneth Elder on 19 April 2017
06 Mar 2017 AD01 Registered office address changed from The Old School House 16 Church Street Peterborough Cambridgeshire PE7 3UU England to 3 Owens Gardens Whittlesey Peterborough Cambridgeshire PE7 1PE on 6 March 2017
02 Mar 2017 CH01 Director's details changed for Mr Andrew Kenneth Elder on 2 March 2017
02 Mar 2017 CH01 Director's details changed for Mr Kristopher Andrew Elder on 2 March 2017
27 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
24 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-23
20 Oct 2015 SH01 Statement of capital following an allotment of shares on 20 October 2015
  • GBP 300
20 Oct 2015 SH01 Statement of capital following an allotment of shares on 20 October 2015
  • GBP 200
20 Oct 2015 TM02 Termination of appointment of Oakley Secretarial Services Limited as a secretary on 20 October 2015
20 Oct 2015 AD01 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to The Old School House 16 Church Street Peterborough Cambridgeshire PE7 3UU on 20 October 2015
20 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-20
  • GBP 100