About

Registered Number: 06342945
Date of Incorporation: 14/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Chapel Bartonhouse, High Street, Bruton Somerset, BA10 0AE

 

Founded in 2007, Chapel Barton House Co. Ltd are based in Bruton Somerset, it's status at Companies House is "Active". The current directors of the business are listed as Sidki, Ahmed Riza, Trant, Catherine Teresa, Fowler, Simon Neil at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIDKI, Ahmed Riza 14 August 2007 - 1
TRANT, Catherine Teresa 14 August 2007 - 1
FOWLER, Simon Neil 20 October 2016 13 December 2016 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 20 March 2020
AA - Annual Accounts 08 September 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 10 April 2018
CS01 - N/A 09 March 2018
RESOLUTIONS - N/A 21 November 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 18 September 2017
TM01 - Termination of appointment of director 04 May 2017
AP01 - Appointment of director 20 October 2016
TM01 - Termination of appointment of director 20 October 2016
AA - Annual Accounts 03 October 2016
CS01 - N/A 05 September 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 14 August 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 19 September 2012
AP01 - Appointment of director 30 March 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 06 October 2011
MG01 - Particulars of a mortgage or charge 07 September 2011
MG01 - Particulars of a mortgage or charge 01 September 2011
RESOLUTIONS - N/A 10 August 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 16 August 2010
AA01 - Change of accounting reference date 25 May 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 04 September 2008
288c - Notice of change of directors or secretaries or in their particulars 05 June 2008
288a - Notice of appointment of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2007
287 - Change in situation or address of Registered Office 18 September 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
NEWINC - New incorporation documents 14 August 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 September 2011 Outstanding

N/A

Debenture 24 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.