CHAPEL 683 LIMITED

09039681
17 DUCKMOOR ROAD BRISTOL ENGLAND BS3 2DD

Documents

Documents
Date Category Description Pages
09 Sep 2024 officers Termination of appointment of director (Jonathan Rhodri Morgan) 1 Buy now
09 Sep 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Sep 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Feb 2024 accounts Annual Accounts 7 Buy now
13 Feb 2024 capital Notice of cancellation of shares 4 Buy now
30 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2023 accounts Annual Accounts 7 Buy now
24 Feb 2022 accounts Annual Accounts 7 Buy now
21 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2021 accounts Annual Accounts 8 Buy now
13 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
13 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
03 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2020 officers Termination of appointment of director (Richard John Curtis) 1 Buy now
24 Feb 2020 accounts Annual Accounts 9 Buy now
19 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Apr 2019 accounts Annual Accounts 8 Buy now
20 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2018 mortgage Registration of a charge 33 Buy now
20 Mar 2018 mortgage Registration of a charge 26 Buy now
29 Jan 2018 accounts Annual Accounts 8 Buy now
19 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
19 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
16 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
30 Jan 2017 officers Change of particulars for director (Mr Jonathan Rhodri Morgan) 2 Buy now
30 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2016 accounts Annual Accounts 8 Buy now
02 Jun 2016 annual-return Annual Return 6 Buy now
12 Feb 2016 accounts Annual Accounts 3 Buy now
06 Jan 2016 mortgage Registration of a charge 30 Buy now
06 Jan 2016 mortgage Registration of a charge 58 Buy now
15 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2015 officers Termination of appointment of director (Stephen Philip Price) 4 Buy now
12 Dec 2015 officers Termination of appointment of director (Candida Louise Price) 4 Buy now
12 Dec 2015 officers Appointment of director (Mr Richard John Curtis) 3 Buy now
12 Dec 2015 officers Appointment of director (Mr Jonathan Rhodri Morgan) 3 Buy now
12 Dec 2015 officers Appointment of director (Mr Terry Lee Whittingham) 3 Buy now
16 May 2015 annual-return Annual Return 3 Buy now
05 Feb 2015 change-of-name Certificate Change Of Name Company 3 Buy now
14 May 2014 incorporation Incorporation Company 7 Buy now