CHAPEL & YORK UK FOUNDATION LIMITED
Status | ACTIVE |
Company No. | 10568435 |
Category | Private Limited Company |
Incorporated | 17 Jan 2017 |
Age | 7 years, 4 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
CHAPEL & YORK UK FOUNDATION LIMITED is an active private limited company with number 10568435. It was incorporated 7 years, 4 months, 13 days ago, on 17 January 2017. The company address is 12 The Courtyard Ladycross Business Park 12 The Courtyard Ladycross Business Park, Lingfield, RH7 6PB, Surrey.
Company Fillings
Confirmation statement with no updates
Date: 01 Feb 2024
Action Date: 16 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-16
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 26 Oct 2023
Action Date: 17 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louisa Elaine Trunks
Termination date: 2023-10-17
Documents
Confirmation statement with no updates
Date: 16 Jan 2023
Action Date: 16 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-16
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Resolution
Date: 19 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 16 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-16
Documents
Appoint person director company with name date
Date: 24 Dec 2021
Action Date: 14 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Louisa Elaine Trunks
Appointment date: 2021-12-14
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 01 Nov 2021
Action Date: 14 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-14
Officer name: Kathryn Rachel Venn
Documents
Confirmation statement with no updates
Date: 27 Jan 2021
Action Date: 16 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-16
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts amended with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AAMD
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 20 Apr 2020
Action Date: 15 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nancy Ray Bikson
Appointment date: 2020-04-15
Documents
Termination director company with name termination date
Date: 18 Feb 2020
Action Date: 18 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Keith Swain
Termination date: 2020-02-18
Documents
Confirmation statement with no updates
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Termination director company with name termination date
Date: 23 Dec 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-01
Officer name: Robert Authur Pope
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 22 Oct 2019
Action Date: 22 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-22
Officer name: Mr Nicholas Keith Swain
Documents
Confirmation statement with no updates
Date: 22 Jan 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 16 Aug 2018
Action Date: 30 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Ruth O'hanlon Avanesova
Appointment date: 2018-07-30
Documents
Termination director company with name termination date
Date: 16 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Mary Stone
Termination date: 2018-08-01
Documents
Change person director company with change date
Date: 10 May 2018
Action Date: 10 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-10
Officer name: Miss Kathryn Rachel Yawitz
Documents
Confirmation statement with updates
Date: 18 Jan 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Change account reference date company current extended
Date: 12 Jan 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2018-01-31
Documents
Some Companies
UNIT 4, WILLOWS GATE STOKE LYNE ROAD,BICESTER,OX27 9AU
Number: | 11607197 |
Status: | ACTIVE |
Category: | Private Limited Company |
DROITWICH MOTORING CENTRE LIMITED
UNIT 17 NORTH STREET,WORCESTERSHIRE,WR9 8JB
Number: | 04625027 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CHEWTON CLOSE,BRISTOL,BS16 3SR
Number: | 08792041 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAWRENCE HOUSE GOODWYN AVENUE,LONDON,NW7 3RH
Number: | 08256061 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE CITY ROAD,LONDON,EC1V 2NX
Number: | 08752154 |
Status: | ACTIVE |
Category: | Private Limited Company |
WAYMAN HOUSE,SHIRLEY CROYDON,CR0 8TE
Number: | 04435341 |
Status: | ACTIVE |
Category: | Private Limited Company |