CHAPELFIELD RESIDENTIAL LIMITED

Pennine Place Pennine Place, London, WC2H 0HF, England
StatusACTIVE
Company No.04365043
CategoryPrivate Limited Company
Incorporated01 Feb 2002
Age22 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

CHAPELFIELD RESIDENTIAL LIMITED is an active private limited company with number 04365043. It was incorporated 22 years, 3 months, 9 days ago, on 01 February 2002. The company address is Pennine Place Pennine Place, London, WC2H 0HF, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Feb 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Certificate change of name company

Date: 17 Oct 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed intu chapelfield residential LIMITED\certificate issued on 17/10/22

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-15

Officer name: Mr Matthew Richard Baddeley

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harry Desmond Pickering

Termination date: 2022-08-15

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Jul 2022

Action Date: 05 Jul 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Lgl Secretaries Limited

Change date: 2022-07-05

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-01

Officer name: Thomas Benjamin Rose

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-01

Officer name: Mr Harry Desmond Pickering

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-01

Officer name: Rebecca Jane Gates

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-01

Officer name: Mr Nicholas James Montgomery

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-03

New address: Pennine Place 2a Charing Cross Road London WC2H 0HF

Old address: One Curzon Street London W1J 5HD England

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2021

Action Date: 21 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathryn Anne Grant

Termination date: 2021-05-21

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Oct 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-09-29

Officer name: Lgl Secretaries Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Oct 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Marsden

Termination date: 2020-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Address

Type: AD01

Old address: 40 Broadway London England and Wales SW1H 0BT United Kingdom

New address: One Curzon Street London W1J 5HD

Change date: 2020-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-29

Officer name: Sean Crosby

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-29

Officer name: Divya Jain

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-21

Officer name: Francesca Louise Moffat

Documents

View document PDF

Change person director company

Date: 27 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Divya Jain

Appointment date: 2020-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-01

Officer name: Ms Kathryn Anne Grant

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-01

Officer name: Ms Francesca Louise Moffat

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Crosby

Appointment date: 2020-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Flinn

Termination date: 2020-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dushyant Sangar

Termination date: 2020-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-01

Officer name: Francesca Louise Moffat

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-01

Officer name: Divya Jain

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Divya Jain

Appointment date: 2019-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-06

Officer name: Ms Francesca Louise Moffat

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Flinn

Appointment date: 2019-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Mary Sarah Elizabeth Ryman

Termination date: 2019-11-06

Documents

View document PDF

Change person secretary company with change date

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Susan Marsden

Change date: 2019-10-09

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2019

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Intu Shooping Centres Plc

Cessation date: 2018-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2019

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Chapelfield Gp Limited

Notification date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Second filing of director appointment with name

Date: 30 Oct 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Thomas Benjamin Rose

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-31

Officer name: Ms Rebecca Jane Gates

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Benjamin Rose

Appointment date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-31

Officer name: Miss Rebecca Mary Sarah Elizabeth Ryman

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-31

Officer name: Dushyant Sangar

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Gibbes

Termination date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Pereira

Termination date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Michael Ford

Termination date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Andrew Fischel

Termination date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Matthew Giles Roberts

Termination date: 2018-01-31

Documents

View document PDF

Resolution

Date: 30 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2017

Action Date: 01 Nov 2017

Category: Capital

Type: SH01

Capital : 7,110,001 GBP

Date: 2017-11-01

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2017

Action Date: 01 Nov 2017

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2017-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-31

Officer name: Mr Hugh Michael Ford

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Address

Type: AD01

Old address: 40 Broadway London SW1H 0BU

Change date: 2017-03-09

New address: 40 Broadway London England and Wales SW1H 0BT

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-16

Officer name: Mrs Barbara Gibbes

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katharine Ann Bowyer

Termination date: 2016-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Martin David Ellis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2014

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katharine Ann Bowyer

Appointment date: 2014-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2014

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-17

Officer name: Peter Weir

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Certificate change of name company

Date: 01 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed csc chapelfield residential LIMITED\certificate issued on 01/03/13

Documents

View document PDF

Change of name notice

Date: 01 Mar 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 May 2012

Action Date: 07 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Weir

Change date: 2012-03-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 01 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-01

Documents

View document PDF

Appoint person director company with name

Date: 07 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hugh Michael Ford

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Weir

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Kirby

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kay Chaldecott

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jun 2011

Action Date: 04 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-06-04

Officer name: Susan Folger

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2011

Action Date: 01 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-01

Documents

View document PDF

Appoint person director company with name

Date: 10 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward Matthew Giles Roberts

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin David Ellis

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Trevor Pereira

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Loraine Woodhouse

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2010

Action Date: 01 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-01

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Caroline Kirby

Documents

View document PDF

Change person secretary company with change date

Date: 06 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Susan Folger

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: David Andrew Fischel

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Loraine Woodhouse

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Kay Elizabeth Chaldecott

Documents

View document PDF


Some Companies

LOUPESCATROIS LIMITED

43 ESSEX STREET,LONDON,WC2R 3JF

Number:03003378
Status:ACTIVE
Category:Private Limited Company

MINX RETAIL LTD

47C BROUGHTON STREET,MANCHESTER,M8 8NN

Number:11374635
Status:ACTIVE
Category:Private Limited Company

MKS FOOD & WINE LIMITED

74 CHURCH ROAD,ALDERSHOT,GU11 3PS

Number:07061472
Status:ACTIVE
Category:Private Limited Company

MORETON HOLDINGS LIMITED

SWIFT HOUSE,CHELMSFORD,CM1 1GU

Number:09959925
Status:ACTIVE
Category:Private Limited Company

ONE STEP TO BUSINESS LTD

74A MASTERS MEWS,YORK,YO24 1UG

Number:11810893
Status:ACTIVE
Category:Private Limited Company

STEPHENSON BUILDING LTD

49 ST. AUGUSTIN WAY,DAVENTRY,NN11 4EG

Number:09528283
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source