About

Registered Number: 05321225
Date of Incorporation: 24/12/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Unit 37, Basepoint Business Centre Oakfield Close, Tewkesbury Business Park, Tewkesbury, GL20 8SD,

 

Based in Tewkesbury, Chapel Court Leaseholders Ltd was setup in 2004, it's status in the Companies House registry is set to "Active". Corbett, Neil Darren, Yates, Nicholas Andrew are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORBETT, Neil Darren 24 December 2004 - 1
YATES, Nicholas Andrew 24 December 2004 - 1

Filing History

Document Type Date
CS01 - N/A 24 December 2019
AA - Annual Accounts 19 September 2019
AD01 - Change of registered office address 19 March 2019
CS01 - N/A 27 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 27 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 18 September 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 12 September 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 06 January 2014
AD01 - Change of registered office address 24 September 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 29 December 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 16 January 2010
CH01 - Change of particulars for director 16 January 2010
CH01 - Change of particulars for director 16 January 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 24 September 2008
287 - Change in situation or address of Registered Office 11 February 2008
363a - Annual Return 31 December 2007
287 - Change in situation or address of Registered Office 31 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 December 2007
353 - Register of members 31 December 2007
288c - Notice of change of directors or secretaries or in their particulars 31 December 2007
AA - Annual Accounts 17 September 2007
363s - Annual Return 18 February 2007
287 - Change in situation or address of Registered Office 31 January 2007
AA - Annual Accounts 29 November 2006
363s - Annual Return 21 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2006
288a - Notice of appointment of directors or secretaries 24 March 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
NEWINC - New incorporation documents 24 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.