Advanced company searchLink opens in new window

CHAPEL ROAD LIMITED

Company number 11461948

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)
05 Apr 2024 AA Micro company accounts made up to 31 July 2023
25 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
25 Jul 2023 AD01 Registered office address changed from 7 Church Lane Oldham Greater Manchester OL1 3AN England to Parkway House Hambrook Lane Stoke Gifford Bristol BS34 8QB on 25 July 2023
04 Jul 2023 MR04 Satisfaction of charge 114619480001 in full
04 Jul 2023 MR04 Satisfaction of charge 114619480002 in full
15 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
30 Dec 2022 TM01 Termination of appointment of Carole Angela Neales as a director on 31 August 2022
30 Dec 2022 TM01 Termination of appointment of Shane Joseph Duff as a director on 31 August 2022
27 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with updates
25 Jul 2022 PSC04 Change of details for Mr Aranjeet Singh Nirwan as a person with significant control on 1 August 2021
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
26 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with updates
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
28 Apr 2021 CH01 Director's details changed for Mr Aranjeet Singh Nirwan on 28 April 2021
28 Apr 2021 CH01 Director's details changed for Mr Aranjeet Singh Nirwan on 27 April 2021
28 Apr 2021 PSC04 Change of details for Mr Aranjeet Singh Nirwan as a person with significant control on 27 April 2021
16 Feb 2021 AD01 Registered office address changed from 11a Church Lane Oldham OL1 3AN England to 7 Church Lane Oldham Greater Manchester OL1 3AN on 16 February 2021
03 Dec 2020 MR01 Registration of charge 114619480002, created on 1 December 2020
15 Oct 2020 AP01 Appointment of Carole Angela Neales as a director on 1 September 2020
15 Oct 2020 AP01 Appointment of Mr Shane Joseph Duff as a director on 1 September 2020
13 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
06 May 2020 AD01 Registered office address changed from 794 High Street Kingswinford West Midlands DY6 8BQ United Kingdom to 11a Church Lane Oldham OL1 3AN on 6 May 2020
16 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
04 Nov 2019 MR01 Registration of charge 114619480001, created on 1 November 2019
12 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates