Advanced company searchLink opens in new window

CHAPEL DOWN GROUP PLC

Company number 04362181

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)
23 Feb 2022 SH01 Statement of capital following an allotment of shares on 31 January 2022
  • GBP 7,964,006.4658
28 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
17 Dec 2021 SH01 Statement of capital following an allotment of shares on 19 November 2021
  • GBP 7,877,902.4158
01 Oct 2021 SH01 Statement of capital following an allotment of shares on 1 October 2021
  • GBP 7,874,152.4158
01 Oct 2021 AP01 Appointment of Mr Andrew James Carter as a director on 13 September 2021
01 Oct 2021 TM01 Termination of appointment of Frazer Douglas Thompson as a director on 13 September 2021
22 Sep 2021 SH01 Statement of capital following an allotment of shares on 7 September 2021
  • GBP 7,872,777.4158
25 Aug 2021 SH01 Statement of capital following an allotment of shares on 13 August 2021
  • GBP 7,872,527.4158
09 Aug 2021 SH01 Statement of capital following an allotment of shares on 5 August 2021
  • GBP 7,872,027.4158
26 Jul 2021 AD03 Register(s) moved to registered inspection location C/O Link Group Unit 10, Central Square 29 Wellington Street Leeds LS1 4DL
26 Jul 2021 AD02 Register inspection address has been changed to C/O Link Group Unit 10, Central Square 29 Wellington Street Leeds LS1 4DL
23 Jul 2021 SH01 Statement of capital following an allotment of shares on 19 July 2021
  • GBP 7,869,577.4158
  • ANNOTATION Clarification a second filed SH01 was registered on 28/02/2022
11 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
15 Jun 2021 MR01 Registration of charge 043621810020, created on 8 June 2021
15 Jun 2021 MR01 Registration of charge 043621810021, created on 8 June 2021
08 Jun 2021 MR04 Satisfaction of charge 043621810015 in full
08 Jun 2021 MR04 Satisfaction of charge 043621810016 in full
08 Jun 2021 MR04 Satisfaction of charge 043621810017 in full
01 Jun 2021 MR04 Satisfaction of charge 043621810018 in full
01 Jun 2021 MR04 Satisfaction of charge 043621810019 in full
25 May 2021 AP01 Appointment of Stewart Charles Gilliand as a director on 19 May 2021
21 May 2021 SH01 Statement of capital following an allotment of shares on 13 May 2021
  • GBP 7,291,778.8158
26 Apr 2021 SH01 Statement of capital following an allotment of shares on 23 April 2021
  • GBP 7,290,003.8158
06 Apr 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
04 Feb 2021 CH01 Director's details changed for Mr Frazer Douglas Thompson on 27 September 2019