CHAPEL APARTMENTS (COLEFORD) LIMITED
Company number 03325733
- Company Overview for CHAPEL APARTMENTS (COLEFORD) LIMITED (03325733)
- Filing history for CHAPEL APARTMENTS (COLEFORD) LIMITED (03325733)
- People for CHAPEL APARTMENTS (COLEFORD) LIMITED (03325733)
- More for CHAPEL APARTMENTS (COLEFORD) LIMITED (03325733)
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) |
---|---|---|---|
10 May 2024 | TM01 | Termination of appointment of Daniel Bishop as a director on 10 May 2024 | |
18 Dec 2023 | CS01 | Confirmation statement made on 18 December 2023 with updates | |
27 Nov 2023 | AA | Total exemption full accounts made up to 4 July 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 10 June 2023 with no updates | |
22 Mar 2023 | AA | Total exemption full accounts made up to 4 July 2022 | |
10 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with updates | |
10 Jun 2022 | AP01 | Appointment of Mr Roger John Byard as a director on 1 June 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
01 Apr 2022 | AA | Total exemption full accounts made up to 4 July 2021 | |
23 Jun 2021 | AA | Micro company accounts made up to 4 July 2020 | |
25 Apr 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
02 Mar 2020 | AA | Micro company accounts made up to 4 July 2019 | |
02 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
27 Mar 2019 | AA | Micro company accounts made up to 4 July 2018 | |
05 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
01 Aug 2018 | PSC01 | Notification of Daniel Bishop as a person with significant control on 1 August 2018 | |
21 May 2018 | AP01 | Appointment of Mr Daniel Bishop as a director on 21 May 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
13 Feb 2018 | AD01 | Registered office address changed from Unit 1C, Crucible Close Mushett Industrial Estate Coleford Gloucestershire GL16 8RE to Brook Farm Llancloudy Hereford HR2 8QP on 13 February 2018 | |
12 Feb 2018 | TM01 | Termination of appointment of Steven Gomery as a director on 12 February 2018 | |
12 Feb 2018 | PSC07 | Cessation of Hazel Gomery as a person with significant control on 12 February 2018 | |
12 Feb 2018 | TM01 | Termination of appointment of Hazel Gomery as a director on 12 February 2018 | |
22 Dec 2017 | TM02 | Termination of appointment of K D Lettings Bristol Ltd as a secretary on 22 December 2017 | |
15 Dec 2017 | AA | Micro company accounts made up to 4 July 2017 | |
05 Dec 2017 | AP01 | Appointment of Mr David Stewart Thompson as a director on 4 December 2017 |