Advanced company searchLink opens in new window

CHIPPINDALE PLANT LIMITED

Company number 00467731

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)
12 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
16 Dec 2020 AA Full accounts made up to 30 April 2020
30 Jul 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
23 Dec 2019 MR01 Registration of charge 004677310016, created on 11 December 2019
27 Nov 2019 AA Full accounts made up to 30 April 2019
27 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with no updates
01 Jun 2019 MR01 Registration of charge 004677310015, created on 13 May 2019
23 May 2019 MR04 Satisfaction of charge 004677310014 in full
25 Oct 2018 AA Full accounts made up to 30 April 2018
28 Aug 2018 TM01 Termination of appointment of Trevor Robinson as a director on 24 August 2018
09 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
31 Aug 2017 AA Full accounts made up to 30 April 2017
04 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with no updates
03 Aug 2017 PSC01 Notification of Nigel Paul Chippindale as a person with significant control on 6 April 2016
31 Jul 2017 MR04 Satisfaction of charge 13 in full
31 Jul 2017 MR04 Satisfaction of charge 12 in full
15 Mar 2017 MR01 Registration of charge 004677310014, created on 1 March 2017
08 Oct 2016 AA Full accounts made up to 30 April 2016
16 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
16 Sep 2015 AA Group of companies' accounts made up to 30 April 2015
19 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 78,088
19 Aug 2015 AD01 Registered office address changed from Prima House Ring Road Lower Wortley Leeds LS12 5PX England to Prima House Ring Road Lower Wortley Leeds LS12 5PX on 19 August 2015
19 Aug 2015 AD01 Registered office address changed from Butterbowl Works Ring Road Lower Wortley Leeds LS12 5AJ to Prima House Ring Road Lower Wortley Leeds LS12 5PX on 19 August 2015
09 Sep 2014 AA Full accounts made up to 30 April 2014
15 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 78,088