Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-11-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN PARKINSON |
2023-11-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUSAN MAY PARKINSON / 27/08/2020 |
2023-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-10-31 |
update statutory_documents 31/01/22 UNAUDITED ABRIDGED |
2022-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-11-25 |
update statutory_documents 31/01/21 UNAUDITED ABRIDGED |
2021-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-12-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-10-30 |
update statutory_documents 31/01/20 UNAUDITED ABRIDGED |
2020-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES |
2020-07-22 |
update statutory_documents 01/02/20 STATEMENT OF CAPITAL GBP 2 |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2019-09-07 |
update accounts_last_madeup_date 2017-09-30 => 2019-01-31 |
2019-09-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES |
2019-08-02 |
update statutory_documents 31/01/19 UNAUDITED ABRIDGED |
2019-05-07 |
delete address 2 ELKER COURT ROUGH HEY ROAD PRESTON LANCASHIRE PR2 5AR |
2019-05-07 |
insert address UNIT 1 HIGHFIELD ROAD CLITHEROE ENGLAND BB7 1AQ |
2019-05-07 |
update registered_address |
2019-04-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2019 FROM
2 ELKER COURT ROUGH HEY ROAD
PRESTON
LANCASHIRE
PR2 5AR |
2018-12-06 |
update account_ref_day 30 => 31 |
2018-12-06 |
update account_ref_month 9 => 1 |
2018-12-06 |
update accounts_next_due_date 2019-06-30 => 2019-10-31 |
2018-11-26 |
update statutory_documents CURREXT FROM 30/09/2018 TO 31/01/2019 |
2018-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-29 |
update statutory_documents 30/09/17 UNAUDITED ABRIDGED |
2018-06-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUSAN MAY PARKINSON / 01/06/2018 |
2018-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MAY PARKINSON / 01/06/2018 |
2018-06-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUSAN MAY PARKINSON / 01/06/2018 |
2017-10-07 |
delete sic_code 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c. |
2017-10-07 |
insert sic_code 47190 - Other retail sale in non-specialised stores |
2017-09-05 |
update statutory_documents DIRECTOR APPOINTED MR ALAN PARKINSON |
2017-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES |
2017-08-07 |
insert company_previous_name CHAPEL AND ROWE LTD |
2017-08-07 |
update name CHAPEL AND ROWE LTD => CHAPEL ROWE LTD |
2017-07-27 |
update statutory_documents COMPANY NAME CHANGED CHAPEL AND ROWE LTD
CERTIFICATE ISSUED ON 27/07/17 |
2017-07-07 |
insert company_previous_name CHAPEL LEASING LIMITED |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-07-07 |
update name CHAPEL LEASING LIMITED => CHAPEL AND ROWE LTD |
2017-06-22 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-06-22 |
update statutory_documents COMPANY NAME CHANGED CHAPEL LEASING LIMITED
CERTIFICATE ISSUED ON 22/06/17 |
2016-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-13 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-01-07 |
update returns_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-01-07 |
update returns_next_due_date 2015-12-28 => 2016-12-28 |
2015-12-09 |
update statutory_documents 30/11/15 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-23 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
delete address 2 ELKER COURT ROUGH HEY ROAD PRESTON LANCASHIRE ENGLAND PR2 5AR |
2015-01-07 |
insert address 2 ELKER COURT ROUGH HEY ROAD PRESTON LANCASHIRE PR2 5AR |
2015-01-07 |
update registered_address |
2015-01-07 |
update returns_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-01-07 |
update returns_next_due_date 2014-12-28 => 2015-12-28 |
2014-12-05 |
update statutory_documents 30/11/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-05-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-04-10 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address 80 LYTHAM RD FULWOOD PRESTON PR2 3AQ |
2014-04-07 |
insert address 2 ELKER COURT ROUGH HEY ROAD PRESTON LANCASHIRE ENGLAND PR2 5AR |
2014-04-07 |
update registered_address |
2014-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2014 FROM
80 LYTHAM RD
FULWOOD
PRESTON
PR2 3AQ |
2014-01-07 |
update returns_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-01-07 |
update returns_next_due_date 2013-12-28 => 2014-12-28 |
2013-12-10 |
update statutory_documents 30/11/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-26 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-24 |
update returns_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-24 |
update returns_next_due_date 2012-12-28 => 2013-12-28 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-05-03 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-12-12 |
update statutory_documents 30/11/12 FULL LIST |
2012-06-28 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2012-03-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATHRYN BROWN |
2012-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PARKINSON / 01/01/2012 |
2011-12-15 |
update statutory_documents 30/11/11 FULL LIST |
2011-06-29 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-12-01 |
update statutory_documents 30/11/10 FULL LIST |
2010-08-12 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-08-12 |
update statutory_documents PREVSHO FROM 30/11/2009 TO 30/09/2009 |
2010-02-17 |
update statutory_documents 30/11/09 FULL LIST |
2010-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PARKINSON / 01/10/2009 |
2009-05-18 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2009-03-12 |
update statutory_documents RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS |
2008-02-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-02-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-12-03 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-03 |
update statutory_documents SECRETARY RESIGNED |
2007-11-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |