Advanced company searchLink opens in new window

CHAPEL LTD

Company number 11499079

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)
17 Aug 2023 PSC04 Change of details for Mr Ian John Matthews as a person with significant control on 2 August 2023
16 Aug 2023 PSC04 Change of details for Mr Irfon Weaver Watkins as a person with significant control on 2 August 2023
16 Aug 2023 PSC04 Change of details for Mr Ian John Matthews as a person with significant control on 2 August 2023
16 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with updates
16 Aug 2023 PSC01 Notification of Ian John Matthews as a person with significant control on 5 May 2021
16 Aug 2023 PSC01 Notification of Irfon Weaver Watkins as a person with significant control on 5 May 2021
16 Aug 2023 PSC09 Withdrawal of a person with significant control statement on 16 August 2023
26 May 2023 AA Micro company accounts made up to 31 August 2022
02 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with updates
17 May 2022 AA Micro company accounts made up to 31 August 2021
27 Sep 2021 AD01 Registered office address changed from 23 Downs Park East Bristol BS6 7QF England to Bethesda Chapel Victoria Square Llanwrtyd Wells LD5 4SS on 27 September 2021
11 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with updates
28 May 2021 AA Micro company accounts made up to 31 August 2020
17 Feb 2021 SH01 Statement of capital following an allotment of shares on 23 April 2020
  • GBP 199
17 Sep 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
06 Jul 2020 AA Micro company accounts made up to 31 August 2019
02 Jul 2020 AD01 Registered office address changed from 86 86 Bedminster Parade Bristol BS3 4HL England to 23 Downs Park East Bristol BS6 7QF on 2 July 2020
27 May 2020 CH01 Director's details changed for Mr Irfon Weaver Watkins on 27 May 2020
23 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Apr 2020 AD01 Registered office address changed from 1 Victoria Street Runway East Bristol Dovu BS1 6AA United Kingdom to 86 86 Bedminster Parade Bristol BS3 4HL on 14 April 2020
19 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
02 Oct 2018 CH01 Director's details changed for Mr Ian Matthews on 2 October 2018
02 Oct 2018 AP01 Appointment of Mr Ian Matthews as a director on 2 October 2018
03 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-03
  • GBP 100