Advanced company searchLink opens in new window

CHAPPELL PROPERTY SERVICES LIMITED

Company number 10406795

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)
04 Mar 2024 AA Total exemption full accounts made up to 31 October 2023
09 Oct 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
05 Dec 2022 AA Total exemption full accounts made up to 31 October 2022
07 Oct 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
12 May 2022 PSC04 Change of details for Mr Lisle Chappell as a person with significant control on 10 May 2022
12 May 2022 PSC04 Change of details for Mr Lisle Chappell as a person with significant control on 10 May 2022
10 May 2022 CH01 Director's details changed for Mr Lisle Alexander Chappell on 10 May 2022
10 May 2022 CH01 Director's details changed for Mr Lisle Alexander Chappell on 10 May 2022
10 May 2022 PSC04 Change of details for Mr Lisle Chappell as a person with significant control on 10 May 2022
17 Dec 2021 AA Total exemption full accounts made up to 31 October 2021
06 Oct 2021 CS01 Confirmation statement made on 27 September 2021 with updates
14 Apr 2021 AA Micro company accounts made up to 31 October 2020
16 Mar 2021 SH08 Change of share class name or designation
08 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
03 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 27 September 2020
27 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 27 September 2020
16 Oct 2020 CS01 Confirmation statement made on 27 September 2020 with updates
  • ANNOTATION Clarification a second filing CS01 (Statement of Capital and Shareholder Information) was registered on the 27/02/2021 and 03.03.2021.
30 Jun 2020 AA Micro company accounts made up to 31 October 2019
27 May 2020 AP01 Appointment of Mr Adam Macey as a director on 13 January 2020
20 Mar 2020 AD01 Registered office address changed from 255 Nine Mile Ride Finchampstead Wokingham RG40 3NY England to Unit 4 Station Industrial Estate Oxford Road Wokingham RG41 2YQ on 20 March 2020
18 Dec 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
09 Dec 2019 SH08 Change of share class name or designation
03 Dec 2019 CS01 Confirmation statement made on 27 September 2019 with updates
20 Mar 2019 AA Micro company accounts made up to 31 October 2018
08 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates