CHAPEL HOUSE TEWKESBURY LIMITED
Status | ACTIVE |
Company No. | 02175259 |
Category | |
Incorporated | 08 Oct 1987 |
Age | 36 years, 7 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
CHAPEL HOUSE TEWKESBURY LIMITED is an active with number 02175259. It was incorporated 36 years, 7 months, 26 days ago, on 08 October 1987. The company address is 134 Cheltenham Road, Gloucester, GL2 0LY, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Feb 2024
Action Date: 09 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-09
Documents
Appoint person director company with name date
Date: 02 Jan 2024
Action Date: 02 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Haynes Packer
Appointment date: 2024-01-02
Documents
Appoint person director company with name date
Date: 01 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-01
Officer name: Mr Neil Hadley
Documents
Confirmation statement with no updates
Date: 01 Mar 2023
Action Date: 09 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-09
Documents
Accounts with accounts type unaudited abridged
Date: 09 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 21 Feb 2022
Action Date: 09 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-09
Documents
Appoint corporate secretary company with name date
Date: 21 Feb 2022
Action Date: 08 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Cmg Leasehold Management Ltd
Appointment date: 2022-02-08
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2022
Action Date: 21 Feb 2022
Category: Address
Type: AD01
Old address: Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ England
New address: 134 Cheltenham Road Gloucester GL2 0LY
Change date: 2022-02-21
Documents
Confirmation statement with no updates
Date: 23 Mar 2021
Action Date: 09 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-09
Documents
Accounts with accounts type unaudited abridged
Date: 18 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type unaudited abridged
Date: 18 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 20 Feb 2020
Action Date: 09 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-09
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2019
Action Date: 18 Oct 2019
Category: Address
Type: AD01
Old address: Morgan House 58 Ely Street Stratford upon Avon Warwickshire CV37 6LN England
Change date: 2019-10-18
New address: Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 09 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-09
Documents
Notification of a person with significant control statement
Date: 12 Feb 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 12 Feb 2019
Action Date: 31 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Brian Herbert Leeke
Cessation date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2018
Action Date: 06 Dec 2018
Category: Address
Type: AD01
Old address: 6 Abbey Lane Evesham Worcestershire WR11 4BY England
Change date: 2018-12-06
New address: Morgan House 58 Ely Street Stratford upon Avon Warwickshire CV37 6LN
Documents
Appoint person director company with name date
Date: 06 Dec 2018
Action Date: 24 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-24
Officer name: Mr Andrew Michael Rhodes
Documents
Confirmation statement with no updates
Date: 21 Feb 2018
Action Date: 09 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-09
Documents
Change person director company with change date
Date: 16 Feb 2018
Action Date: 16 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-16
Officer name: Miss Nicola Joy Lee
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2018
Action Date: 16 Feb 2018
Category: Address
Type: AD01
Old address: C/O Timothy Lea and Griffiths 1-3 Merstow Green Evesham, Worcestershire WR11 4BD England
Change date: 2018-02-16
New address: 6 Abbey Lane Evesham Worcestershire WR11 4BY
Documents
Change person director company with change date
Date: 16 Feb 2018
Action Date: 16 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Nicola Joy Lee
Change date: 2018-02-16
Documents
Change to a person with significant control
Date: 16 Feb 2018
Action Date: 16 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-16
Psc name: Mr Brian Herbert Leeke
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 09 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-09
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2016
Action Date: 01 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-01
Old address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England
New address: C/O Timothy Lea and Griffiths 1-3 Merstow Green Evesham, Worcestershire WR11 4BD
Documents
Termination secretary company with name termination date
Date: 31 May 2016
Action Date: 31 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cosec Management Services Limited
Termination date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change person director company with change date
Date: 21 Mar 2016
Action Date: 21 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-21
Officer name: Nicola Lww
Documents
Termination director company with name termination date
Date: 07 Mar 2016
Action Date: 06 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Halstead
Termination date: 2016-01-06
Documents
Annual return company with made up date no member list
Date: 15 Feb 2016
Action Date: 09 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-09
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2016
Action Date: 15 Jan 2016
Category: Address
Type: AD01
New address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF
Change date: 2016-01-15
Old address: Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date no member list
Date: 17 Feb 2015
Action Date: 09 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-09
Documents
Appoint person director company with name date
Date: 22 Jan 2015
Action Date: 12 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-12
Officer name: Nicola Lww
Documents
Appoint corporate secretary company with name date
Date: 29 Aug 2014
Action Date: 05 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2014-08-05
Officer name: Cosec Management Services Limited
Documents
Termination secretary company with name termination date
Date: 18 Aug 2014
Action Date: 05 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-08-05
Officer name: The Flat Managers Limited
Documents
Termination director company with name termination date
Date: 25 Jul 2014
Action Date: 25 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Emma Hughes
Termination date: 2014-07-25
Documents
Change registered office address company with date old address
Date: 30 Jun 2014
Action Date: 30 Jun 2014
Category: Address
Type: AD01
Old address: Brookside Cottage Longdon Tewkesbury Glos GL20 6AX
Change date: 2014-06-30
Documents
Annual return company with made up date no member list
Date: 17 Feb 2014
Action Date: 09 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-09
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date no member list
Date: 18 Feb 2013
Action Date: 09 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-09
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date no member list
Date: 20 Feb 2012
Action Date: 09 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-09
Documents
Appoint person director company with name
Date: 24 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Halstead
Documents
Accounts with accounts type total exemption small
Date: 10 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date no member list
Date: 11 Feb 2011
Action Date: 09 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-09
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date no member list
Date: 02 Mar 2010
Action Date: 09 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-09
Documents
Change person director company with change date
Date: 02 Mar 2010
Action Date: 02 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Elizabeth Stephens
Change date: 2010-03-02
Documents
Change person director company with change date
Date: 02 Mar 2010
Action Date: 02 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brian Herbert Leeke
Change date: 2010-03-02
Documents
Change person director company with change date
Date: 02 Mar 2010
Action Date: 02 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lisa Emma Hughes
Change date: 2010-03-02
Documents
Change corporate secretary company with change date
Date: 02 Mar 2010
Action Date: 02 Mar 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: The Flat Managers Limited
Change date: 2010-03-02
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 06 Mar 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 09/02/09
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 04 Mar 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 09/02/08
Documents
Legacy
Date: 04 Mar 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 09 Mar 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/02/07
Documents
Legacy
Date: 18 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 18/07/06 from: 2 st michaels court brunswick road gloucester GL1 1JB
Documents
Legacy
Date: 18 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 09 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 23 Mar 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/02/06
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 15 Mar 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/02/05
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 16 Feb 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/02/04
Documents
Legacy
Date: 10 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 24 Mar 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/02/03
Documents
Legacy
Date: 17 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 06 Mar 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/02/02
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 20 Mar 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/02/01
Documents
Legacy
Date: 09 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type small
Date: 12 May 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 04 Apr 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/02/00
Documents
Accounts with accounts type small
Date: 29 Jun 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 13 Mar 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/02/99
Documents
Accounts with accounts type small
Date: 19 Jun 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 11 May 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/02/98
Documents
Accounts with accounts type small
Date: 31 Jul 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 12 Mar 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/02/97
Documents
Accounts with accounts type small
Date: 22 Jul 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 01 Mar 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 01 Mar 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 01 Mar 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/02/96
Documents
Accounts with accounts type full
Date: 25 Jul 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 08 Feb 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/02/95
Documents
Accounts with accounts type full
Date: 17 Jun 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 01 Mar 1994
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/02/94
Documents
Some Companies
15 MONUMENT ROAD,AYR,KA7 2RL
Number: | SC514522 |
Status: | ACTIVE |
Category: | Private Limited Company |
263 EDEN PARK AVENUE,BECKENHAM,BR3 3JN
Number: | 10031928 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7, DERBY HOUSE 59 DERBY STREET,MANCHESTER,M8 8HW
Number: | 09951652 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 PEPPER ROAD,STOCKPORT,SK7 5BW
Number: | 10153996 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 6 THE ELMS,ASHFORD,TW15 2DH
Number: | 07833489 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 NEWTON ROAD,TUNBRIDGE WELLS,TN1 1RU
Number: | 11164970 |
Status: | ACTIVE |
Category: | Private Limited Company |