CHAPEL COURT MICKLEFIELD LIMITED

05211370
18 HALL FARM PARK OLD MICKLEFIELD LEEDS LS25 4DP

Documents

Documents
Date Category Description Pages
23 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2024 accounts Annual Accounts 5 Buy now
15 Sep 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 May 2023 accounts Annual Accounts 5 Buy now
23 Aug 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 May 2022 accounts Annual Accounts 5 Buy now
24 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2021 accounts Annual Accounts 5 Buy now
28 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2020 accounts Annual Accounts 4 Buy now
11 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2019 accounts Annual Accounts 4 Buy now
13 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2018 accounts Annual Accounts 4 Buy now
22 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Aug 2017 officers Change of particulars for secretary (Mr Anthony Sharpe) 1 Buy now
31 May 2017 accounts Annual Accounts 3 Buy now
23 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 May 2016 accounts Annual Accounts 3 Buy now
20 Aug 2015 annual-return Annual Return 5 Buy now
16 Feb 2015 accounts Annual Accounts 3 Buy now
11 Feb 2015 officers Termination of appointment of director (Johnson Sanderson) 1 Buy now
03 Feb 2015 officers Termination of appointment of secretary (Andrea Chant) 1 Buy now
20 Aug 2014 annual-return Annual Return 6 Buy now
08 Apr 2014 accounts Annual Accounts 3 Buy now
25 Sep 2013 annual-return Annual Return 7 Buy now
05 Apr 2013 accounts Annual Accounts 3 Buy now
21 Feb 2013 officers Appointment of secretary (Mr Anthony Sharpe) 2 Buy now
15 Oct 2012 annual-return Annual Return 6 Buy now
29 May 2012 accounts Annual Accounts 4 Buy now
08 Oct 2011 annual-return Annual Return 6 Buy now
19 May 2011 accounts Annual Accounts 4 Buy now
01 Oct 2010 annual-return Annual Return 6 Buy now
01 Oct 2010 officers Appointment of secretary (Mrs Andrea Chant) 1 Buy now
01 Oct 2010 officers Change of particulars for director (Johnson Sanderson) 2 Buy now
01 Oct 2010 officers Termination of appointment of secretary (Jennifer Dixon) 1 Buy now
01 Oct 2010 officers Change of particulars for director (Jayne Foley) 2 Buy now
01 Oct 2010 officers Change of particulars for director (John Martin Beesley) 2 Buy now
23 Apr 2010 accounts Annual Accounts 3 Buy now
30 Nov 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Sep 2009 annual-return Return made up to 20/08/09; full list of members 6 Buy now
24 Nov 2008 accounts Annual Accounts 9 Buy now
05 Sep 2008 annual-return Return made up to 20/08/08; full list of members 7 Buy now
06 Aug 2008 officers Director appointed jayne foley 2 Buy now
15 Nov 2007 accounts Annual Accounts 9 Buy now
17 Oct 2007 officers Director resigned 1 Buy now
31 Aug 2007 annual-return Return made up to 20/08/07; full list of members 5 Buy now
31 Aug 2007 officers Director resigned 1 Buy now
22 Feb 2007 officers New director appointed 2 Buy now
10 Feb 2007 accounts Annual Accounts 10 Buy now
11 Nov 2006 address Registered office changed on 11/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD 1 Buy now
12 Sep 2006 annual-return Return made up to 20/08/06; full list of members 10 Buy now
06 Mar 2006 officers New director appointed 2 Buy now
06 Mar 2006 officers New director appointed 2 Buy now
06 Mar 2006 address Registered office changed on 06/03/06 from: smaws house, smaws hamlet tadcaster north yorkshire LS24 9LP 1 Buy now
06 Mar 2006 officers New secretary appointed 2 Buy now
24 Jan 2006 accounts Annual Accounts 7 Buy now
23 Aug 2005 annual-return Return made up to 20/08/05; full list of members 2 Buy now
16 Nov 2004 mortgage Particulars of mortgage/charge 3 Buy now
26 Aug 2004 officers New director appointed 1 Buy now
26 Aug 2004 address Registered office changed on 26/08/04 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
26 Aug 2004 officers Secretary resigned 1 Buy now
26 Aug 2004 officers Director resigned 1 Buy now
26 Aug 2004 officers New secretary appointed 1 Buy now
20 Aug 2004 incorporation Incorporation Company 19 Buy now