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)
16 Aug 2019 SH01 Statement of capital following an allotment of shares on 12 July 2019
  • GBP 7,209,378.97
13 Aug 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 February 2019
  • GBP 7,076,972.77
13 Aug 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 March 2019
  • GBP 7,077,472.77
29 Jul 2019 AP01 Appointment of Samantha Anne Wren as a director on 17 July 2019
09 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
25 Jun 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 October 2018
  • GBP 7,073,472.77
15 May 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 June 2018
  • GBP 7,060,072.77
04 Apr 2019 SH01 Statement of capital following an allotment of shares on 20 March 2019
  • GBP 7,077,472.77
  • ANNOTATION Clarification a second filed SH01 was registered on 13/08/2019.
18 Mar 2019 SH01 Statement of capital following an allotment of shares on 28 February 2019
  • GBP 7,076,972.77
  • ANNOTATION Clarification a second filed SH01 was registered on 13/08/2019.
11 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with updates
11 Feb 2019 PSC02 Notification of Ipgl Limited as a person with significant control on 13 June 2018
11 Feb 2019 PSC09 Withdrawal of a person with significant control statement on 11 February 2019
11 Dec 2018 SH01 Statement of capital following an allotment of shares on 25 September 2018
  • GBP 7,065,972.7700
11 Dec 2018 SH01 Statement of capital following an allotment of shares on 25 September 2018
  • GBP 7,065,972.7658
  • ANNOTATION Clarification a second filed SH01 was registered on 25/06/2019.
23 Jul 2018 AP01 Appointment of Selina Holliday Emeny as a director on 23 July 2018
23 Jul 2018 TM01 Termination of appointment of Paul Brett as a director on 23 July 2018
19 Jul 2018 SH01 Statement of capital following an allotment of shares on 25 June 2018
  • GBP 7,060,472.7700
19 Jul 2018 SH01 Statement of capital following an allotment of shares on 14 June 2018
  • GBP 7,060,072.7700
  • ANNOTATION Clarification a second filed SH01 was registered on 15/05/2019
19 Jul 2018 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 Memorandum and/or Articles of Association
05 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
30 May 2018 MR01 Registration of charge 043621810018, created on 21 May 2018
12 Feb 2018 SH01 Statement of capital following an allotment of shares on 15 December 2017
  • GBP 6,905,859.6200
06 Feb 2018 AP01 Appointment of Mr Gareth Bath as a director on 30 January 2018
01 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
30 Jan 2018 SH01 Statement of capital following an allotment of shares on 12 January 2018
  • GBP 7,052,859.62