Advanced company searchLink opens in new window

CHAPPELL & DIX (HOLDINGS) LIMITED

Company number 10929414

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)
14 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2023 PSC07 Cessation of Rebecca Louise Shaw as a person with significant control on 30 September 2022
17 Apr 2023 CS01 Confirmation statement made on 25 March 2023 with updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
23 Jan 2023 TM01 Termination of appointment of Shaun Timothy Pearce as a director on 20 January 2023
14 Sep 2022 AA01 Previous accounting period extended from 31 December 2021 to 30 June 2022
25 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with updates
25 Mar 2022 AP01 Appointment of Mr Timothy Douglas Pooley as a director on 1 April 2021
25 Mar 2022 TM01 Termination of appointment of Christopher Ian Chappell as a director on 3 September 2021
18 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
04 Oct 2021 CS01 Confirmation statement made on 22 August 2021 with updates
04 Oct 2021 PSC01 Notification of Rebecca Louise Shaw as a person with significant control on 1 December 2018
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
17 Nov 2020 CS01 Confirmation statement made on 22 August 2020 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
04 Sep 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
22 Aug 2019 AA Total exemption full accounts made up to 31 December 2017
22 May 2019 AA01 Current accounting period shortened from 31 August 2018 to 31 December 2017
09 Oct 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 September 2017
  • GBP 30,733
04 Sep 2018 CS01 Confirmation statement made on 22 August 2018 with updates
10 Aug 2018 PSC04 Change of details for Christopher Shaw as a person with significant control on 29 September 2017
10 Aug 2018 SH01 Statement of capital following an allotment of shares on 29 September 2017
  • GBP 32,733
  • ANNOTATION Clarification a second filed SH01 was registered on 09/10/2018.
11 Oct 2017 AP01 Appointment of Mr Adrian Ronald Beale as a director on 29 September 2017
11 Oct 2017 AP01 Appointment of Mr Ricky Nelmes as a director on 29 September 2017