Advanced company searchLink opens in new window

CHAPEL MEADOW MANAGEMENT COMPANY LIMITED

Company number 03908441

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)
07 May 2024 AA Accounts for a dormant company made up to 31 July 2023
03 May 2024 TM01 Termination of appointment of Charles David Michael Bowsher as a director on 1 May 2024
19 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with updates
12 Sep 2023 AP01 Appointment of Mr Peter Gerard Hopkins as a director on 31 August 2023
12 Sep 2023 AP01 Appointment of Mr Robert James Taylor as a director on 31 August 2023
06 Sep 2023 AP01 Appointment of Mr Brian Hubbleday as a director on 31 August 2023
15 May 2023 AA Unaudited abridged accounts made up to 31 July 2022
18 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with updates
18 Jan 2023 AP03 Appointment of Mr David Hadrill as a secretary on 31 December 2022
18 Jan 2023 TM02 Termination of appointment of Adam Barzey as a secretary on 31 December 2022
13 Jan 2023 AD01 Registered office address changed from Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ England to 1-3 Merstow Green Evesham Worcestershire WR11 4BD on 13 January 2023
19 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with updates
23 Sep 2021 AA Unaudited abridged accounts made up to 31 July 2021
13 Apr 2021 TM01 Termination of appointment of Donna Victoria Lamb as a director on 13 April 2021
16 Feb 2021 AA Unaudited abridged accounts made up to 31 July 2020
29 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with updates
02 Oct 2020 AP03 Appointment of Mr Adam Barzey as a secretary on 1 April 2020
27 Jul 2020 TM01 Termination of appointment of Emma Louise Lawrence as a director on 27 July 2020
19 Jun 2020 AA Unaudited abridged accounts made up to 31 July 2019
19 Jun 2020 AA01 Previous accounting period shortened from 31 December 2019 to 31 July 2019
22 Jan 2020 PSC08 Notification of a person with significant control statement
21 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with updates
21 Jan 2020 PSC07 Cessation of Ian Lewis Thomas as a person with significant control on 1 August 2019
18 Oct 2019 AD01 Registered office address changed from Morgan House 58 Ely Street Stratford-upon-Avon Warwickshire CV37 6LN England to Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ on 18 October 2019
13 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018