Advanced company searchLink opens in new window

THE CHAPAR LIMITED

Company number 07893450

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)
13 Nov 2017 SH01 Statement of capital following an allotment of shares on 27 July 2017
  • GBP 256.56
08 Nov 2017 AD01 Registered office address changed from 84 Friar Lane Nottingham Nottinghamshire NG1 6ED to 55 Maid Marian Way 4th Floor Nottingham NG1 6GE on 8 November 2017
07 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
30 Oct 2017 SH02 Sub-division of shares on 23 July 2017
30 Oct 2017 SH08 Change of share class name or designation
27 Oct 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jun 2017 MR01 Registration of charge 078934500004, created on 2 June 2017
27 Feb 2017 AA Total exemption small company accounts made up to 31 December 2015
09 Feb 2017 CS01 Confirmation statement made on 29 December 2016 with updates
09 Dec 2016 MR01 Registration of charge 078934500003, created on 8 December 2016
07 Nov 2016 MR01 Registration of charge 078934500002, created on 4 November 2016
25 Feb 2016 AA Total exemption small company accounts made up to 31 December 2014
16 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 19.42
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2015 SH01 Statement of capital following an allotment of shares on 14 September 2015
  • GBP 94.31
30 Sep 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Apr 2015 AP01 Appointment of Mr David Nicholas Wright as a director on 2 April 2014
30 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 67.004
02 Jan 2015 SH01 Statement of capital following an allotment of shares on 7 November 2014
  • GBP 65.00
17 Dec 2014 SH01 Statement of capital following an allotment of shares on 7 November 2014
  • GBP 65.00
25 Nov 2014 AD01 Registered office address changed from 15 Victoria Street Nottingham NG1 2JZ to 84 Friar Lane Nottingham Nottinghamshire NG1 6ED on 25 November 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Jun 2014 MR01 Registration of charge 078934500001
09 May 2014 SH02 Sub-division of shares on 2 April 2014