Advanced company searchLink opens in new window

CHAPELGATE MOTORS LIMITED

Company number 02841981

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)
29 Dec 2023 AA Full accounts made up to 31 December 2022
04 Sep 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
08 Jan 2023 AA Full accounts made up to 31 December 2021
19 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
21 Jul 2022 TM01 Termination of appointment of Martin Peter Wheatley as a director on 30 June 2022
04 Jan 2022 AP01 Appointment of Mrs Katie Martin-Hickey as a director on 13 December 2021
21 Dec 2021 AP01 Appointment of Mr George Oliver Ashford as a director on 13 December 2021
21 Dec 2021 TM01 Termination of appointment of James Richard Brearley as a director on 13 December 2021
15 Oct 2021 AA Full accounts made up to 31 December 2020
06 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
06 Oct 2020 AA Full accounts made up to 31 December 2019
10 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
09 Oct 2019 AA Full accounts made up to 31 December 2018
30 Sep 2019 TM01 Termination of appointment of Elizabeth Louise Hancox as a director on 20 September 2019
09 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with no updates
08 Nov 2018 AP01 Appointment of Dr Elizabeth Louise Hancox as a director on 1 November 2018
04 Oct 2018 TM01 Termination of appointment of Claire Louise Catlin as a director on 21 September 2018
25 Sep 2018 CH01 Director's details changed for Mrs Claire Louise Catlin on 1 September 2018
14 Sep 2018 AA Full accounts made up to 31 December 2017
13 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
11 Apr 2018 CH04 Secretary's details changed for Inchcape Uk Corporate Management Limited on 1 April 2018
29 Mar 2018 AD01 Registered office address changed from Inchcape House Langford Lane Kidlington Oxford OX5 1HT to First Floor, Unit 3140, Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN on 29 March 2018
28 Sep 2017 AA Full accounts made up to 31 December 2016
08 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with no updates
06 Jan 2017 AP01 Appointment of Mr James Richard Brearley as a director on 1 January 2017