CHAPPELL INVESTMENT PROPERTIES LIMITED
Company number 09082270
- Company Overview for CHAPPELL INVESTMENT PROPERTIES LIMITED (09082270)
- Filing history for CHAPPELL INVESTMENT PROPERTIES LIMITED (09082270)
- People for CHAPPELL INVESTMENT PROPERTIES LIMITED (09082270)
- More for CHAPPELL INVESTMENT PROPERTIES LIMITED (09082270)
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 Nov 2023 | TM02 | Termination of appointment of Alison Sandler as a secretary on 6 November 2023 | |
07 Nov 2023 | AP03 | Appointment of Robert Adam Davis as a secretary on 6 November 2023 | |
23 Aug 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
12 Jun 2023 | CS01 | Confirmation statement made on 11 June 2023 with updates | |
28 Feb 2023 | CH01 | Director's details changed for Mr Alexander Rael Barnett on 27 February 2023 | |
28 Aug 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
16 Jun 2022 | CS01 | Confirmation statement made on 11 June 2022 with updates | |
26 Apr 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 30 November 2021 | |
24 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with updates | |
10 Mar 2021 | PSC07 | Cessation of Yvonne Sandra Clifton as a person with significant control on 2 March 2021 | |
10 Mar 2021 | PSC07 | Cessation of Michael John Chappell as a person with significant control on 2 March 2021 | |
10 Mar 2021 | AD01 | Registered office address changed from Abbey House High Street Saffron Walden CB10 1AF England to Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH on 10 March 2021 | |
10 Mar 2021 | PSC02 | Notification of Orchidbase Limited as a person with significant control on 2 March 2021 | |
10 Mar 2021 | TM01 | Termination of appointment of Yvonne Sandra Clifton as a director on 2 March 2021 | |
10 Mar 2021 | TM01 | Termination of appointment of Michael John Chappell as a director on 2 March 2021 | |
10 Mar 2021 | AP03 | Appointment of Alison Sandler as a secretary on 2 March 2021 | |
10 Mar 2021 | AP01 | Appointment of Mr Steven Mattey as a director on 2 March 2021 | |
10 Mar 2021 | AP01 | Appointment of Mr Alexander Rael Barnett as a director on 2 March 2021 | |
20 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with no updates | |
13 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 11 June 2019 with no updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Aug 2018 | AD01 | Registered office address changed from 255 Cranbrook Road Ilford Essex IG1 4TG to Abbey House High Street Saffron Walden CB10 1AF on 7 August 2018 |