Advanced company searchLink opens in new window

THE OLD CHAPEL (WADEBRIDGE) MANAGEMENT COMPANY LTD

Company number 06715333

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)
21 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
03 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 7
28 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
03 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 7
26 Sep 2013 AD02 Register inspection address has been changed from Ward Randall Limited the Parade Liskeard Cornwall PL14 6AF United Kingdom
14 Mar 2013 AA Total exemption small company accounts made up to 31 October 2012
03 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
19 Mar 2012 AA Total exemption small company accounts made up to 31 October 2011
03 Oct 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
16 Mar 2011 AA Total exemption small company accounts made up to 31 October 2010
12 Oct 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
12 Oct 2010 AD02 Register inspection address has been changed from C/O Gary Randall Ward Randall Limited the Parade Liskeard Cornwall PL14 6AF United Kingdom
14 Jan 2010 AA Total exemption small company accounts made up to 31 October 2009
14 Nov 2009 AD01 Registered office address changed from Caunters, Lloyds Bank Chambers, the Parade, Liskeard, Cornwall PL14 6AJ on 14 November 2009
19 Oct 2009 AR01 Annual return made up to 3 October 2009 with full list of shareholders
19 Oct 2009 AD03 Register(s) moved to registered inspection location
19 Oct 2009 CH01 Director's details changed for Mr David Edgar Titchener on 3 October 2009
19 Oct 2009 AD02 Register inspection address has been changed
06 Oct 2008 288b Appointment terminated director vikki steward
06 Oct 2008 288a Director appointed mr david edgar titchener
03 Oct 2008 288b Appointment terminated secretary creditreform (secretaries) LIMITED
03 Oct 2008 NEWINC Incorporation