Advanced company searchLink opens in new window

CHAPELTOWN DEVELOPMENT TRUST CIC

Company number 06796395

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)
19 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2014 DS01 Application to strike the company off the register
07 Apr 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 220
05 Nov 2013 AA Total exemption full accounts made up to 31 January 2013
06 Sep 2013 AAMD Amended accounts made up to 31 January 2012
10 Apr 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
10 Apr 2013 TM01 Termination of appointment of Dume Ekundayo as a director
10 Apr 2013 CH01 Director's details changed for Ms Catherine Muller on 21 January 2013
29 Jan 2013 TM01 Termination of appointment of Aquila Choudry as a director
29 Jan 2013 TM01 Termination of appointment of Karen Watson as a director
29 Jan 2013 TM01 Termination of appointment of Alexander Sobel as a director
26 Nov 2012 AA Total exemption full accounts made up to 31 January 2012
15 Feb 2012 AA Total exemption full accounts made up to 31 January 2011
15 Feb 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
15 Feb 2012 AD02 Register inspection address has been changed from C/O Unity Housing Association 113-117 Chapeltown Road Leeds West Yorkshire LS7 3HY United Kingdom
15 Feb 2012 AD01 Registered office address changed from C/O Unity Housing Association 113-117 Chapeltown Road Leeds West Yorkshire LS7 3HY United Kingdom on 15 February 2012
15 Feb 2012 TM01 Termination of appointment of Anni Winter as a director
15 Feb 2012 AP03 Appointment of Catherine Muller as a secretary
15 Feb 2012 TM01 Termination of appointment of Gurdev Dahele as a director
15 Feb 2012 TM02 Termination of appointment of Karen Morris as a secretary
15 Feb 2012 AD04 Register(s) moved to registered office address
02 Feb 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
01 Feb 2011 AP01 Appointment of Ms Andrea Tara-Chand as a director
01 Feb 2011 AD01 Registered office address changed from 53 Louis Street Leeds West Yorkshire LS7 4BP on 1 February 2011