Advanced company searchLink opens in new window

CHAPEL DOWN GROUP PLC

Company number 04362181

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)
23 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with updates
10 Jan 2024 SH01 Statement of capital following an allotment of shares on 6 December 2023
  • GBP 8,566,939.25
09 Jan 2024 SH07 Cancellation of shares by a PLC. Statement of capital on 6 December 2023
  • GBP 7,964,506.45
08 Jan 2024 SH08 Change of share class name or designation
07 Jan 2024 SH10 Particulars of variation of rights attached to shares
19 Dec 2023 SH02 Consolidation of shares on 6 December 2023
19 Dec 2023 MA Memorandum and Articles of Association
19 Dec 2023 MA Memorandum and Articles of Association
19 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Shares be consolidated and divided 06/12/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Dec 2023 MA Memorandum and Articles of Association
11 Jul 2023 AP01 Appointment of Lord Spencer of Alresford Michael Alan Spencer as a director on 29 June 2023
10 Jul 2023 TM01 Termination of appointment of Selina Holliday Emeny as a director on 29 June 2023
05 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
20 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
01 Sep 2022 AP03 Appointment of Mr Robert Allan Charles Smith as a secretary on 1 September 2022
01 Sep 2022 AP01 Appointment of Mr Robert Allan Charles Smith as a director on 1 September 2022
01 Sep 2022 TM01 Termination of appointment of Richard Alexander Bruce Woodhouse as a director on 31 August 2022
01 Sep 2022 TM02 Termination of appointment of Richard Alexander Bruce Woodhouse as a secretary on 31 August 2022
26 Jul 2022 MA Memorandum and Articles of Association
26 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
05 Jul 2022 TM01 Termination of appointment of Mark Simon Harvey as a director on 30 June 2022
09 Mar 2022 SH01 Statement of capital following an allotment of shares on 4 March 2022
  • GBP 7,964,506.4658
28 Feb 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 July 2021
  • GBP 7,869,577.4158