About

Registered Number: 05211370
Date of Incorporation: 20/08/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 18 Hall Farm Park, Old Micklefield, Leeds, West Yorkshire, LS25 4DP

 

Chapel Court Micklefield Ltd was registered on 20 August 2004 and are based in West Yorkshire, it's status at Companies House is "Active". This company has 7 directors listed at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEESLEY, John Martin 22 January 2007 - 1
FOLEY, Jayne 10 June 2008 - 1
SANDERSON, Johnson 13 February 2006 23 January 2015 1
SMITH, Mary 20 August 2004 13 February 2006 1
SYMONDS, Barbara Ann 13 February 2006 25 September 2007 1
Secretary Name Appointed Resigned Total Appointments
SHARPE, Anthony 21 February 2013 - 1
CHANT, Andrea 02 October 2009 03 February 2015 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 11 September 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 22 August 2017
CH03 - Change of particulars for secretary 17 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 16 February 2015
TM01 - Termination of appointment of director 11 February 2015
TM02 - Termination of appointment of secretary 03 February 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 05 April 2013
AP03 - Appointment of secretary 21 February 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 08 October 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AP03 - Appointment of secretary 01 October 2010
TM02 - Termination of appointment of secretary 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 23 April 2010
AD01 - Change of registered office address 30 November 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 05 September 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
AA - Annual Accounts 15 November 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
363a - Annual Return 31 August 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
AA - Annual Accounts 10 February 2007
287 - Change in situation or address of Registered Office 11 November 2006
363s - Annual Return 12 September 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
287 - Change in situation or address of Registered Office 06 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
AA - Annual Accounts 24 January 2006
363a - Annual Return 23 August 2005
395 - Particulars of a mortgage or charge 16 November 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
287 - Change in situation or address of Registered Office 26 August 2004
288b - Notice of resignation of directors or secretaries 26 August 2004
288b - Notice of resignation of directors or secretaries 26 August 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
NEWINC - New incorporation documents 20 August 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 08 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.