CHAPPLE PROPERTIES (UK) LTD

Mha House Charter Court Mha House Charter Court, Swansea, SA7 9FS, Wales
StatusACTIVE
Company No.08802560
CategoryPrivate Limited Company
Incorporated04 Dec 2013
Age10 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

CHAPPLE PROPERTIES (UK) LTD is an active private limited company with number 08802560. It was incorporated 10 years, 6 months, 1 day ago, on 04 December 2013. The company address is Mha House Charter Court Mha House Charter Court, Swansea, SA7 9FS, Wales.



Company Fillings

Confirmation statement with updates

Date: 16 Jan 2024

Action Date: 05 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-05

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2023

Action Date: 08 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-08

Officer name: Mr Derek Matthew Dafydd Chapple

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2023

Action Date: 08 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-08

Officer name: Mr Richard Jonathan Robert Chapple

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2023

Action Date: 08 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Dorothy Jane Frankish

Change date: 2023-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2023

Action Date: 11 Dec 2023

Category: Address

Type: AD01

Old address: 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG United Kingdom

Change date: 2023-12-11

New address: Mha House Charter Court Phoenix Way, Swansea Enterprise Park Swansea SA7 9FS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2022

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Derek Matthew Dafydd Chapple

Change date: 2019-11-05

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Derek Matthew Dafydd Chapple

Change date: 2018-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2018

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-22

Officer name: Timothy James Philip Chapple

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2017

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 04 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2016

Action Date: 20 Jan 2016

Category: Address

Type: AD01

New address: 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG

Old address: Furze Bank 34 Hanover Street Swansea SA1 6BA

Change date: 2016-01-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 04 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-04

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-04

Officer name: Mr Derek Matthew Dafydd Chapple

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Derek Matthew Dafydd Chapple

Change date: 2015-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2014

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James Richard Chapple

Termination date: 2014-10-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2014

Action Date: 04 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-04

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2014

Action Date: 12 Dec 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-12-12

Documents

View document PDF

Mortgage create with deed with charge number

Date: 16 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088025600001

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek Matthew Dafydd Chapple

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Richard Chapple

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy James Philip Chapple

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Jonathan Robert Chapple

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Dorothy Jane Frankish

Documents

View document PDF

Termination director company with name

Date: 04 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Osker Heiman

Documents

View document PDF

Incorporation company

Date: 04 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DONNA KELLY LTD

28 CAREW ROAD,LONDON,N17 9BA

Number:09407539
Status:ACTIVE
Category:Private Limited Company

FAIRNIE PRODUCTIONS LTD

37 SHIPHAY LANE,TORQUAY,TQ2 7DU

Number:09338449
Status:ACTIVE
Category:Private Limited Company

GRN LIMITED

8 BRIDGE LANE,CAMBRIDGE,CB22 5HE

Number:01954732
Status:ACTIVE
Category:Private Limited Company

HEATON CAB COMPANY LIMITED

ST. GEORGE'S HOUSE,MANCHESTER,M15 4JE

Number:05633846
Status:ACTIVE
Category:Private Limited Company

LARCH CROFT LIMITED

LARCH CROFT MEAL HILL,HUDDERSFIELD,HD7 5UR

Number:07127025
Status:ACTIVE
Category:Private Limited Company

ONE DREAM FILMS LIMITED

SUITE 7, SAVANT HOUSE,LONDON,NW1 7JL

Number:07467493
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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