CHAPEL MEWS DEVELOPMENTS LIMITED - SUNDERLAND


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolution application strike off company. 2022-07-27 View Report
Confirmation statement. Statement with no updates. 2022-01-03 View Report
Accounts. Accounts type dormant. 2021-09-29 View Report
Mortgage. Charge number: 5. 2021-04-18 View Report
Mortgage. Charge number: 4. 2021-04-18 View Report
Confirmation statement. Statement with updates. 2021-01-05 View Report
Accounts. Accounts type unaudited abridged. 2020-09-07 View Report
Confirmation statement. Statement with updates. 2020-02-13 View Report
Accounts. Accounts type dormant. 2019-09-23 View Report
Dissolution. Dissolution withdrawal application strike off company. 2019-04-23 View Report
Gazette. Gazette notice voluntary. 2019-04-09 View Report
Dissolution. Dissolution application strike off company. 2019-04-01 View Report
Confirmation statement. Statement with updates. 2019-02-15 View Report
Accounts. Accounts type unaudited abridged. 2018-09-28 View Report
Confirmation statement. Statement with updates. 2018-01-22 View Report
Accounts. Accounts type unaudited abridged. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2017-02-02 View Report
Accounts. Accounts type total exemption small. 2016-09-27 View Report
Annual return. With made up date full list shareholders. 2016-02-19 View Report
Accounts. Accounts type total exemption small. 2015-09-29 View Report
Annual return. With made up date full list shareholders. 2015-01-19 View Report
Accounts. Accounts type total exemption small. 2014-09-26 View Report
Annual return. With made up date full list shareholders. 2014-01-20 View Report
Officers. Change date: 2013-03-07. Officer name: Mr Stephen Eagling. 2014-01-20 View Report
Officers. Officer name: Mrs Jacqueline Eagling. Change date: 2013-03-07. 2014-01-20 View Report
Officers. Change date: 2014-01-01. Officer name: Mr Alan Gibson. 2014-01-20 View Report
Accounts. Accounts type total exemption small. 2013-09-30 View Report
Annual return. With made up date full list shareholders. 2013-01-03 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3. 2012-12-14 View Report
Accounts. Accounts type total exemption small. 2012-09-27 View Report
Annual return. With made up date full list shareholders. 2012-01-18 View Report
Accounts. Accounts type total exemption small. 2011-06-14 View Report
Annual return. With made up date full list shareholders. 2011-01-12 View Report
Accounts. Accounts type total exemption small. 2010-04-19 View Report
Annual return. With made up date full list shareholders. 2010-01-14 View Report
Address. Move registers to sail company. 2010-01-14 View Report
Officers. Officer name: Alan Gibson. Change date: 2009-10-01. 2010-01-13 View Report
Officers. Change date: 2009-10-01. Officer name: Jacqueline Eagling. 2010-01-13 View Report
Officers. Officer name: Jacqueline Patrick. Change date: 2009-10-01. 2010-01-13 View Report
Address. Change sail address company. 2010-01-13 View Report
Officers. Officer name: Stephen Eagling. Change date: 2009-10-01. 2010-01-13 View Report
Accounts. Accounts type total exemption small. 2009-03-25 View Report
Annual return. Legacy. 2009-02-12 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 5. 2008-12-06 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. 2008-11-13 View Report
Accounts. Accounts type total exemption small. 2008-10-31 View Report
Officers. Description: Secretary appointed mr alan gibson. 2008-09-11 View Report
Officers. Description: Appointment terminated secretary jacqueline eagling. 2008-09-11 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2008-07-05 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. 2008-06-27 View Report