CHAPEL ALLERTON HALL LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/23, NO UPDATES
2022-11-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES
2019-11-07 delete address PARKHILL BUSINESS CENTRE WALTON ROAD WETHERBY ENGLAND LS22 5DZ
2019-11-07 insert address FLAT 2 FLAT 2 CHAPEL ALLERTON HALL KING GEORGE AVENUE LEEDS WEST YORKSHIRE ENGLAND LS7 4NP
2019-11-07 update registered_address
2019-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2019 FROM PARKHILL BUSINESS CENTRE WALTON ROAD WETHERBY LS22 5DZ ENGLAND
2019-07-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-07-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-06-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-04-24 update statutory_documents DIRECTOR APPOINTED MS ALISON TRUDA BAINBRIDGE
2019-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-06 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
2017-07-07 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-07-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-05-07 delete address FLAT 2 CHAPEL ALLERTON HALL KING GEORGE AVENUE LEEDS LS7 4NP
2017-05-07 insert address PARKHILL BUSINESS CENTRE WALTON ROAD WETHERBY ENGLAND LS22 5DZ
2017-05-07 update registered_address
2017-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2017 FROM FLAT 2 CHAPEL ALLERTON HALL KING GEORGE AVENUE LEEDS LS7 4NP
2017-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-09-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-08-24 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-04-02 => 2016-04-02
2016-05-12 update returns_next_due_date 2016-04-30 => 2017-04-30
2016-04-27 update statutory_documents 02/04/16 FULL LIST
2016-02-23 update statutory_documents SECOND FILING WITH MUD 02/04/15 FOR FORM AR01
2016-01-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2016-01-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-12-12 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-02 => 2015-04-02
2015-05-07 update returns_next_due_date 2015-04-30 => 2016-04-30
2015-04-26 update statutory_documents 02/04/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2015-01-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-12-04 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address FLAT 2 CHAPEL ALLERTON HALL KING GEORGE AVENUE LEEDS WEST YORKSHIRE LS7 4LH
2014-05-07 insert address FLAT 2 CHAPEL ALLERTON HALL KING GEORGE AVENUE LEEDS LS7 4NP
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-02 => 2014-04-02
2014-05-07 update returns_next_due_date 2014-04-30 => 2015-04-30
2014-04-29 update statutory_documents SECOND FILING WITH MUD 02/04/14 FOR FORM AR01
2014-04-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2014 FROM, FLAT 2 CHAPEL ALLERTON HALL KING GEORGE AVENUE, LEEDS, WEST YORKSHIRE, LS7 4LH
2014-04-13 update statutory_documents 02/04/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-29 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-02 => 2013-04-02
2013-06-25 update returns_next_due_date 2013-04-30 => 2014-04-30
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-04-29 update statutory_documents 02/04/13 FULL LIST
2013-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA JACKSON / 26/04/2013
2013-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TINA JACKSON / 26/04/2013
2012-11-30 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2012-04-24 update statutory_documents 02/04/12 FULL LIST
2011-12-02 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-03-21 update statutory_documents 14/03/11 FULL LIST
2010-12-01 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-03-31 update statutory_documents 01/03/10 FULL LIST
2010-03-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GILLIAN KAY
2010-01-03 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-02-27 update statutory_documents RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-12-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2008 FROM, 27 ALEXANDRA COURT, BRIDLINGTON, YO15 2LB
2008-12-03 update statutory_documents 28/02/08 TOTAL EXEMPTION SMALL
2008-03-06 update statutory_documents RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2008-02-23 update statutory_documents COMPANY NAME CHANGED CHAPEL ALLERTON HALL AND STABLES LIMITED CERTIFICATE ISSUED ON 26/02/08
2007-03-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-02-15 update statutory_documents RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2006-03-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-10 update statutory_documents RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2005-04-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-02-10 update statutory_documents RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2004-02-20 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-20 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-20 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-20 update statutory_documents NEW SECRETARY APPOINTED
2004-02-20 update statutory_documents DIRECTOR RESIGNED
2004-02-20 update statutory_documents SECRETARY RESIGNED
2004-02-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION