Advanced company searchLink opens in new window

CHAPEL STREET HOTEL LIMITED

Company number 06005079

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)
24 Jun 2019 CH01 Director's details changed for Mr Christopher Andre Kula on 2 May 2019
24 Jun 2019 CH01 Director's details changed for Mr Jonathan Patrick Braidley on 2 May 2019
05 Dec 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
13 Sep 2018 AA Full accounts made up to 31 December 2017
30 Jan 2018 PSC08 Notification of a person with significant control statement
29 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 29 January 2018
28 Nov 2017 MR01 Registration of charge 060050790008, created on 28 November 2017
21 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
06 Sep 2017 AA Full accounts made up to 31 December 2016
31 May 2017 AP01 Appointment of Mr Christopher Andre Kula as a director on 23 May 2017
26 May 2017 TM01 Termination of appointment of David Arzi as a director on 23 May 2017
10 Feb 2017 RP04AP01 Second filing for the appointment of Jonathan Patrick Braidley as a director
12 Dec 2016 CS01 Confirmation statement made on 21 November 2016 with updates
04 Nov 2016 AA Full accounts made up to 31 December 2015
27 Sep 2016 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
23 Sep 2016 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
11 Jan 2016 AA Full accounts made up to 31 March 2015
29 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 819.92
28 Oct 2015 MR01 Registration of charge 060050790007, created on 21 October 2015
20 Oct 2015 MA Memorandum and Articles of Association
20 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-transactions agreement 07/10/2015
10 Jul 2015 AUD Auditor's resignation
02 Jul 2015 MISC Auditors resignation
26 Jun 2015 TM01 Termination of appointment of Caroline Jayne Wilce as a director on 17 June 2015
26 Jun 2015 CH01 Director's details changed for Mr Jonathan Braidley on 17 June 2015