CHAPEL RIDDING MANAGEMENT COMPANY LIMITED

03720593
JACKSONS CUMBRIA LTD VICTORIA STREET WINDERMERE ENGLAND LA23 1AD

Documents

Documents
Date Category Description Pages
30 May 2024 accounts Annual Accounts 5 Buy now
05 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2023 accounts Annual Accounts 5 Buy now
30 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2022 accounts Annual Accounts 5 Buy now
08 Feb 2022 officers Change of particulars for director (Mr Eric Herbert Robert Hughes) 2 Buy now
08 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2021 accounts Annual Accounts 5 Buy now
18 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2020 accounts Annual Accounts 5 Buy now
09 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2020 officers Appointment of secretary (Mr Christopher Jackson) 2 Buy now
06 Feb 2020 officers Termination of appointment of secretary (Catherine Margaret Smith) 1 Buy now
10 Sep 2019 accounts Annual Accounts 2 Buy now
07 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2018 accounts Annual Accounts 2 Buy now
05 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2017 accounts Annual Accounts 2 Buy now
06 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Sep 2016 accounts Annual Accounts 3 Buy now
15 Mar 2016 officers Appointment of director (Mr Stewart Howard Baggs) 2 Buy now
08 Feb 2016 annual-return Annual Return 5 Buy now
17 Sep 2015 accounts Annual Accounts 3 Buy now
06 Feb 2015 annual-return Annual Return 5 Buy now
06 Feb 2015 address Move Registers To Registered Office Company With New Address 1 Buy now
05 Feb 2015 officers Termination of appointment of director (Stewart Howard Baggs) 1 Buy now
21 Aug 2014 accounts Annual Accounts 3 Buy now
06 Feb 2014 annual-return Annual Return 6 Buy now
06 Feb 2014 address Change Sail Address Company With Old Address 1 Buy now
06 Feb 2014 officers Appointment of secretary (Mrs Catherine Margaret Smith) 2 Buy now
06 Feb 2014 officers Termination of appointment of secretary (Bernard Whewell) 1 Buy now
06 Feb 2014 officers Termination of appointment of secretary (Bernard Whewell) 1 Buy now
06 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Oct 2013 accounts Annual Accounts 6 Buy now
01 Oct 2013 accounts Amended Accounts 6 Buy now
11 Mar 2013 annual-return Annual Return 7 Buy now
05 Jul 2012 accounts Annual Accounts 4 Buy now
13 Mar 2012 annual-return Annual Return 7 Buy now
14 Sep 2011 accounts Annual Accounts 4 Buy now
14 Mar 2011 annual-return Annual Return 7 Buy now
24 May 2010 accounts Annual Accounts 4 Buy now
08 Mar 2010 annual-return Annual Return 9 Buy now
08 Mar 2010 officers Change of particulars for director (Stewart Howard Baggs) 2 Buy now
08 Mar 2010 address Move Registers To Sail Company 1 Buy now
08 Mar 2010 address Change Sail Address Company 1 Buy now
06 May 2009 accounts Annual Accounts 4 Buy now
26 Feb 2009 annual-return Return made up to 25/02/09; full list of members 8 Buy now
16 Apr 2008 accounts Annual Accounts 4 Buy now
13 Mar 2008 annual-return Return made up to 25/02/08; full list of members 8 Buy now
01 May 2007 officers New director appointed 2 Buy now
30 Apr 2007 accounts Annual Accounts 4 Buy now
06 Mar 2007 annual-return Return made up to 25/02/07; full list of members 5 Buy now
30 Nov 2006 officers Director resigned 1 Buy now
29 Aug 2006 accounts Annual Accounts 4 Buy now
08 Aug 2006 officers Director resigned 1 Buy now
24 Jul 2006 officers New secretary appointed 2 Buy now
24 Jul 2006 officers Secretary resigned 1 Buy now
24 Jul 2006 address Registered office changed on 24/07/06 from: 3 oubas house next ness lane ulverston cumbria LA12 7LB 1 Buy now
01 Mar 2006 annual-return Return made up to 25/02/06; full list of members 5 Buy now
20 Feb 2006 officers Secretary resigned 1 Buy now
20 Feb 2006 officers New secretary appointed 2 Buy now
20 Feb 2006 address Registered office changed on 20/02/06 from: kendal house murley moss business village oxenholme road kendal cumbria LA9 7RL 1 Buy now
20 Feb 2006 accounts Accounting reference date extended from 31/10/05 to 31/12/05 1 Buy now
11 Mar 2005 accounts Annual Accounts 4 Buy now
09 Mar 2005 annual-return Return made up to 25/02/05; full list of members 13 Buy now
15 Jun 2004 officers Director resigned 1 Buy now
20 Apr 2004 officers New director appointed 2 Buy now
08 Mar 2004 annual-return Return made up to 25/02/04; full list of members 14 Buy now
24 Feb 2004 accounts Annual Accounts 4 Buy now
06 Jun 2003 accounts Annual Accounts 4 Buy now
08 Mar 2003 annual-return Return made up to 25/02/03; full list of members 14 Buy now
23 Aug 2002 accounts Annual Accounts 9 Buy now
04 Jul 2002 address Registered office changed on 04/07/02 from: leopold house 43-44 leopold street derby derbyshire DE1 2HF 1 Buy now
27 May 2002 officers Secretary resigned 1 Buy now
27 May 2002 officers New director appointed 2 Buy now
27 May 2002 officers New director appointed 2 Buy now
27 May 2002 officers New secretary appointed 2 Buy now
18 Apr 2002 annual-return Return made up to 25/02/02; full list of members 13 Buy now
09 Aug 2001 officers Director resigned 1 Buy now
09 Aug 2001 officers New director appointed 2 Buy now
15 May 2001 accounts Annual Accounts 3 Buy now
28 Mar 2001 accounts Annual Accounts 3 Buy now
15 Mar 2001 annual-return Return made up to 25/02/01; full list of members 11 Buy now
13 Nov 2000 capital Ad 07/08/00--------- £ si 2@1=2 £ ic 11/13 2 Buy now
20 Oct 2000 accounts Accounting reference date shortened from 28/02/01 to 31/10/00 1 Buy now
15 Aug 2000 capital Ad 01/02/00-26/07/00 £ si 6@1 2 Buy now
16 Mar 2000 annual-return Return made up to 25/02/00; full list of members 6 Buy now
06 Mar 2000 incorporation Memorandum Articles 8 Buy now
10 Feb 2000 resolution Resolution 1 Buy now
15 Oct 1999 capital Ad 12/08/99--------- £ si 2@1=2 £ ic 2/4 2 Buy now
15 Jul 1999 change-of-name Certificate Change Of Name Company 2 Buy now
13 Jul 1999 officers New secretary appointed 2 Buy now
09 Jul 1999 officers Secretary resigned 1 Buy now
09 Jul 1999 officers Director resigned 1 Buy now
09 Jul 1999 address Registered office changed on 09/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
09 Jul 1999 officers New director appointed 3 Buy now
09 Jul 1999 officers New director appointed 3 Buy now
08 Jul 1999 change-of-name Certificate Change Of Name Company 2 Buy now
25 Feb 1999 incorporation Incorporation Company 15 Buy now