Advanced company searchLink opens in new window

CHAPEL COURT WESTBURY-ON-TRYM MANAGEMENT LIMITED

Company number 01228601

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)
13 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with updates
03 Apr 2023 AA Micro company accounts made up to 31 December 2022
11 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
11 Jul 2022 TM02 Termination of appointment of Janet Marjorie Wood as a secretary on 1 July 2022
23 May 2022 AA Micro company accounts made up to 31 December 2021
26 Nov 2021 AD01 Registered office address changed from 2 Chapel Court Charlton Mead Drive Westbury-on-Trym Bristol BS10 6LW to 12 Park Road Shirehampton Bristol BS11 0EF on 26 November 2021
16 Sep 2021 AA Micro company accounts made up to 31 December 2020
21 Jul 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
25 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
13 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
07 Aug 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
31 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
31 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
01 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
08 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
25 Jul 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
28 Sep 2016 CS01 Confirmation statement made on 23 July 2016 with updates
17 Aug 2016 AA Total exemption full accounts made up to 31 December 2015
15 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
09 Sep 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 6
30 Jul 2015 AP01 Appointment of Stephen David Heal as a director on 24 October 2014
29 Jul 2015 TM01 Termination of appointment of Mumtaz Gegum Goolam as a director on 24 October 2014
17 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
03 Sep 2014 TM01 Termination of appointment of Sarah Reakes as a director on 28 March 2014
03 Sep 2014 AP01 Appointment of Mary Heal as a director on 1 April 2014