- Company Overview for CHANAPPLE LIMITED (SC142307)
- Filing history for CHANAPPLE LIMITED (SC142307)
- People for CHANAPPLE LIMITED (SC142307)
- Charges for CHANAPPLE LIMITED (SC142307)
- More for CHANAPPLE LIMITED (SC142307)
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) |
---|---|---|---|
19 Apr 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
16 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with no updates | |
03 Apr 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
14 Feb 2023 | CS01 | Confirmation statement made on 8 January 2023 with no updates | |
11 Feb 2022 | CS01 | Confirmation statement made on 8 January 2022 with no updates | |
11 Feb 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
05 Feb 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
30 Jan 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
10 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
12 Apr 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
28 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
30 May 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
27 Mar 2018 | TM02 | Termination of appointment of Margaret Rose Manson as a secretary on 27 March 2018 | |
27 Mar 2018 | AP03 | Appointment of Mr Martin David Mclellan as a secretary on 27 March 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with no updates | |
11 Jan 2018 | AD02 | Register inspection address has been changed from C/O C/O Kerr Barrie 250 West George Street Glasgow G2 4QY United Kingdom to C/O Mitchells Roberton George House 36 North Hanover Street Glasgow G1 2AD | |
30 Oct 2017 | AD01 | Registered office address changed from C/O Kerr & Barrie 250 West George Street Glasgow G2 4QY to C/O Mitchells Roberton George House 36 North Hanover Street Glasgow G1 2AD on 30 October 2017 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
10 Jan 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
04 Feb 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
08 Jan 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
|
|
24 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
09 Jan 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
|
|
29 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 |