Advanced company searchLink opens in new window

CHAPELTOWN WHARF MANAGEMENT COMPANY LIMITED

Company number 04934324

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)
27 Sep 2023 CS01 Confirmation statement made on 21 September 2023 with updates
20 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
21 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with updates
05 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
23 Sep 2021 CS01 Confirmation statement made on 23 September 2021 with updates
07 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
15 Jun 2021 AP01 Appointment of Mr David Paul Broom as a director on 11 May 2021
14 Apr 2021 AP04 Appointment of Urbanbubble Ltd as a secretary on 14 April 2021
14 Apr 2021 TM02 Termination of appointment of Michael Peter Howard as a secretary on 14 April 2021
30 Mar 2021 CH01 Director's details changed for Mr Jonathan Patrick Pye on 30 March 2021
18 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with updates
12 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
15 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with updates
20 May 2019 AA Accounts for a dormant company made up to 31 December 2018
15 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with updates
14 Aug 2018 AP01 Appointment of Mr Neil David Buchanan as a director on 14 August 2018
14 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
23 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with updates
09 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
05 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Mar 2016 AD01 Registered office address changed from C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA England to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 14 March 2016
14 Mar 2016 AD01 Registered office address changed from C/O Urbanbubble 79 Swan Square 79 Tib Street Manchester M4 1LS to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 14 March 2016
20 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 103
20 Oct 2015 CH03 Secretary's details changed for Michael Peter Howard on 1 October 2015