- Company Overview for CHAPEL FORGE DEVELOPMENT LIMITED (09832137)
- Filing history for CHAPEL FORGE DEVELOPMENT LIMITED (09832137)
- People for CHAPEL FORGE DEVELOPMENT LIMITED (09832137)
- Charges for CHAPEL FORGE DEVELOPMENT LIMITED (09832137)
- More for CHAPEL FORGE DEVELOPMENT LIMITED (09832137)
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
|
|
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
|
|
20 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 20 October 2015
|
|
20 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 20 October 2015
|
|
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
|