OLD AMERSHAM CHAPEL LTD.

08224532
THE KINGS ARMS HOTEL 30 HIGH STREET OLD AMERSHAM BUCKINGHAMSHIRE HP7 0DJ

Documents

Documents
Date Category Description Pages
30 Aug 2024 accounts Annual Accounts 7 Buy now
05 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2023 accounts Annual Accounts 8 Buy now
05 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2022 officers Change of particulars for director (Benjamin James Bradley) 2 Buy now
27 Nov 2022 accounts Annual Accounts 9 Buy now
31 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2021 accounts Annual Accounts 11 Buy now
03 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2021 officers Termination of appointment of director (David Colin Ashfield) 1 Buy now
29 Nov 2020 accounts Annual Accounts 9 Buy now
03 Nov 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
21 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
21 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
21 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
19 Feb 2020 mortgage Registration of a charge 39 Buy now
19 Feb 2020 mortgage Registration of a charge 35 Buy now
13 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2019 accounts Annual Accounts 9 Buy now
06 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2018 accounts Annual Accounts 9 Buy now
14 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2017 accounts Annual Accounts 5 Buy now
31 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
08 Sep 2016 accounts Annual Accounts 8 Buy now
23 Dec 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 22 Buy now
10 Dec 2015 annual-return Annual Return 9 Buy now
08 Sep 2015 accounts Annual Accounts 5 Buy now
17 Nov 2014 capital Return of Allotment of shares 6 Buy now
17 Nov 2014 resolution Resolution 3 Buy now
17 Nov 2014 resolution Resolution 3 Buy now
29 Oct 2014 annual-return Annual Return 7 Buy now
20 Jun 2014 accounts Annual Accounts 4 Buy now
07 Mar 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 Dec 2013 annual-return Annual Return 7 Buy now
05 Jul 2013 mortgage Registration of a charge 9 Buy now
03 Jul 2013 mortgage Registration of a charge 18 Buy now
03 Jul 2013 mortgage Registration of a charge 26 Buy now
06 Feb 2013 officers Appointment of director (Mr Keith Harris) 3 Buy now
06 Feb 2013 officers Appointment of director (Graham Jinks) 3 Buy now
06 Feb 2013 officers Appointment of director (Benjamin James Bradley) 3 Buy now
06 Feb 2013 officers Appointment of director (Peter St Lawrence) 3 Buy now
06 Feb 2013 officers Appointment of director (David Alan Thompson) 3 Buy now
06 Feb 2013 officers Appointment of director (Jane Louise Ireland) 3 Buy now
12 Dec 2012 capital Return of Allotment of shares 4 Buy now
12 Dec 2012 resolution Resolution 37 Buy now
11 Dec 2012 mortgage Particulars of a mortgage or charge 7 Buy now
30 Nov 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Oct 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Oct 2012 officers Termination of appointment of director (Keith Syson) 2 Buy now
23 Oct 2012 officers Termination of appointment of director (James Waddell) 2 Buy now
23 Oct 2012 officers Appointment of director (David Ashfield) 3 Buy now
22 Oct 2012 change-of-name Certificate Change Of Name Company 2 Buy now
22 Oct 2012 change-of-name Change Of Name Notice 2 Buy now
21 Sep 2012 incorporation Incorporation Company 46 Buy now