THE OLD CHAPEL (TATSFIELD) LIMITED

05768875
UNIT 2 ST. CLERE KEMSING SEVENOAKS TN15 6NL

Documents

Documents
Date Category Description Pages
15 May 2018 gazette Gazette Dissolved Voluntary 1 Buy now
27 Feb 2018 gazette Gazette Notice Voluntary 1 Buy now
20 Feb 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Feb 2018 officers Termination of appointment of director (Graham Wilfred Hawkes) 1 Buy now
23 Jan 2018 accounts Annual Accounts 6 Buy now
22 Jan 2018 accounts Annual Accounts 6 Buy now
16 Jan 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 May 2017 officers Change of particulars for director (Mr Graham Wilfred Hawkes) 2 Buy now
05 May 2017 officers Change of particulars for director (Dr Giles Seymour Graham Hawkes) 2 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Sep 2016 accounts Annual Accounts 5 Buy now
22 Apr 2016 annual-return Annual Return 4 Buy now
22 Apr 2016 officers Change of particulars for director (Mr Graham Wilfred Hawkes) 2 Buy now
03 Oct 2015 accounts Annual Accounts 5 Buy now
18 May 2015 annual-return Annual Return 4 Buy now
24 Mar 2015 officers Appointment of director (Dr Giles Seymour Graham Hawkes) 2 Buy now
24 Mar 2015 officers Termination of appointment of director (Sheila Christine Noles) 1 Buy now
21 Oct 2014 accounts Annual Accounts 5 Buy now
14 Oct 2014 officers Appointment of secretary (Mrs Valerie Hawkes) 2 Buy now
04 Aug 2014 capital Return of Allotment of shares 3 Buy now
13 May 2014 annual-return Annual Return 4 Buy now
24 Sep 2013 accounts Annual Accounts 5 Buy now
15 May 2013 annual-return Annual Return 4 Buy now
14 May 2013 officers Change of particulars for director (Sheila Christine Noles) 2 Buy now
14 May 2013 officers Change of particulars for director (Mr Graham Wilfred Hawkes) 3 Buy now
17 Oct 2012 accounts Annual Accounts 5 Buy now
17 Oct 2012 accounts Amended Accounts 5 Buy now
14 May 2012 annual-return Annual Return 4 Buy now
01 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Feb 2012 accounts Annual Accounts 7 Buy now
24 Jun 2011 annual-return Annual Return 4 Buy now
28 Feb 2011 accounts Annual Accounts 6 Buy now
21 Jun 2010 annual-return Annual Return 4 Buy now
21 Jun 2010 officers Change of particulars for director (Sheila Christine Noles) 2 Buy now
21 Jun 2010 officers Change of particulars for director (Graham Wilfred Hawkes) 2 Buy now
21 Jun 2010 officers Termination of appointment of director (David Sinclair) 1 Buy now
02 Feb 2010 accounts Annual Accounts 5 Buy now
17 Apr 2009 annual-return Return made up to 04/04/09; full list of members 4 Buy now
21 Jan 2009 change-of-name Certificate Change Of Name Company 2 Buy now
12 Jan 2009 officers Director appointed graham wilfred hawkes 2 Buy now
29 Dec 2008 address Registered office changed on 29/12/2008 from 156 main road biggin hill kent TN16 3BA 1 Buy now
29 Dec 2008 officers Director appointed sheila christine noles 2 Buy now
29 Dec 2008 capital Ad 01/12/08\gbp si 2@1=2\gbp ic 1/3\ 2 Buy now
21 Aug 2008 accounts Annual Accounts 5 Buy now
16 Apr 2008 annual-return Return made up to 04/04/08; full list of members 3 Buy now
16 Apr 2008 officers Appointment terminated secretary paul montgomery 1 Buy now
11 Oct 2007 accounts Annual Accounts 5 Buy now
16 May 2007 annual-return Return made up to 04/04/07; full list of members 2 Buy now
16 May 2007 address Registered office changed on 16/05/07 from: hillbrow, paynesfield road tatsfield kent TN16 2BQ 1 Buy now
04 Apr 2006 incorporation Incorporation Company 17 Buy now