Advanced company searchLink opens in new window

CHAPEL APARTMENTS MANAGEMENT COMPANY LIMITED

Company number 11006698

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)
08 Jan 2024 AP04 Appointment of Propertunity North East Limited as a secretary on 1 January 2024
04 Jan 2024 AD01 Registered office address changed from Glendevon House, 4 Hawthorn Park Off Coal Road Leeds LS14 1PQ England to 10 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE on 4 January 2024
03 Jan 2024 TM02 Termination of appointment of J H Watson Property Management Limited as a secretary on 3 January 2023
11 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with updates
04 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
06 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with updates
12 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
06 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with updates
30 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
04 Jan 2021 AA Micro company accounts made up to 31 December 2019
13 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with updates
29 Oct 2019 PSC08 Notification of a person with significant control statement
15 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with updates
15 Oct 2019 PSC07 Cessation of Clarence Union Developments Limited as a person with significant control on 12 July 2019
15 Oct 2019 PSC07 Cessation of Chadlaw (Nominees) Limited as a person with significant control on 12 July 2019
15 Oct 2019 AP04 Appointment of J H Watson Property Management Limited as a secretary on 15 October 2019
17 Sep 2019 CH01 Director's details changed for Ms Cynthia Mensah on 17 September 2019
17 Sep 2019 CH01 Director's details changed for Mr Luke David Hetreed on 17 September 2019
09 Sep 2019 AD01 Registered office address changed from Harrison Developments Stanley Harrison House Bishopthorpe Road York YO23 1DE United Kingdom to Glendevon House, 4 Hawthorn Park Off Coal Road Leeds LS14 1PQ on 9 September 2019
24 Jul 2019 TM01 Termination of appointment of Ann Scott as a director on 12 July 2019
16 Jul 2019 TM01 Termination of appointment of David William Clancy as a director on 12 July 2019
16 Jul 2019 AP01 Appointment of Ms Cynthia Mensah as a director on 12 July 2019
16 Jul 2019 AP01 Appointment of Mr Luke David Hetreed as a director on 12 July 2019
30 Apr 2019 AA Micro company accounts made up to 31 December 2018
02 Nov 2018 CS01 Confirmation statement made on 10 October 2018 with updates