About

Registered Number: 01376689
Date of Incorporation: 03/07/1978 (45 years and 11 months ago)
Company Status: Active
Registered Address: 603 Liverpool Road, Ainsdale, Southport, Merseyside, PR8 3NG

 

Based in Southport, Merseyside, Chapel House Motor Co Ltd was registered on 03 July 1978, it has a status of "Active". The companies directors are listed as Edghill, Julian Murray, Wallace, Barbara Anne, Wallace, Trevor in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDGHILL, Julian Murray 27 July 2016 27 July 2016 1
WALLACE, Barbara Anne N/A 30 April 2002 1
WALLACE, Trevor N/A 30 April 2002 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 18 May 2020
CS01 - N/A 24 January 2020
CH01 - Change of particulars for director 15 January 2020
AA - Annual Accounts 21 October 2019
MR04 - N/A 09 October 2019
MR04 - N/A 09 October 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 18 September 2018
AP01 - Appointment of director 14 February 2018
AP01 - Appointment of director 14 February 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 20 December 2017
CH01 - Change of particulars for director 14 June 2017
CH01 - Change of particulars for director 14 June 2017
CS01 - N/A 11 January 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 January 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2017
AA - Annual Accounts 11 November 2016
TM01 - Termination of appointment of director 22 August 2016
TM01 - Termination of appointment of director 22 August 2016
AP01 - Appointment of director 22 August 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 10 December 2013
AP01 - Appointment of director 05 November 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 07 January 2013
AUD - Auditor's letter of resignation 14 September 2012
AA01 - Change of accounting reference date 09 August 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 25 January 2012
CH01 - Change of particulars for director 10 June 2011
CH03 - Change of particulars for secretary 10 June 2011
CH01 - Change of particulars for director 10 June 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 08 January 2010
AR01 - Annual Return 04 January 2010
AP01 - Appointment of director 11 November 2009
AP01 - Appointment of director 11 November 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 10 March 2008
363a - Annual Return 04 January 2008
CERTNM - Change of name certificate 19 October 2007
AA - Annual Accounts 13 July 2007
363a - Annual Return 16 January 2007
AA - Annual Accounts 05 July 2006
395 - Particulars of a mortgage or charge 04 March 2006
363a - Annual Return 17 January 2006
AAMD - Amended Accounts 13 January 2006
287 - Change in situation or address of Registered Office 03 October 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
AA - Annual Accounts 23 May 2005
363s - Annual Return 06 January 2005
288b - Notice of resignation of directors or secretaries 23 September 2004
363s - Annual Return 14 February 2004
AA - Annual Accounts 21 January 2004
AA - Annual Accounts 01 May 2003
363s - Annual Return 09 February 2003
CERTNM - Change of name certificate 20 June 2002
RESOLUTIONS - N/A 14 May 2002
287 - Change in situation or address of Registered Office 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
287 - Change in situation or address of Registered Office 14 May 2002
225 - Change of Accounting Reference Date 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
RESOLUTIONS - N/A 08 May 2002
RESOLUTIONS - N/A 08 May 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 May 2002
AA - Annual Accounts 17 April 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 07 August 2001
363s - Annual Return 29 December 2000
AA - Annual Accounts 17 August 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 29 June 1999
363s - Annual Return 15 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 1998
AA - Annual Accounts 24 June 1998
RESOLUTIONS - N/A 29 May 1998
363s - Annual Return 21 January 1998
AA - Annual Accounts 20 August 1997
363s - Annual Return 13 January 1997
AA - Annual Accounts 08 August 1996
363s - Annual Return 19 December 1995
AA - Annual Accounts 18 September 1995
363s - Annual Return 16 January 1995
AUD - Auditor's letter of resignation 16 November 1994
AUD - Auditor's letter of resignation 17 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 1994
AA - Annual Accounts 05 August 1994
395 - Particulars of a mortgage or charge 26 February 1994
363s - Annual Return 03 February 1994
AA - Annual Accounts 27 May 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 May 1993
363s - Annual Return 07 January 1993
AA - Annual Accounts 26 May 1992
363b - Annual Return 06 February 1992
395 - Particulars of a mortgage or charge 06 September 1991
AA - Annual Accounts 02 June 1991
363 - Annual Return 03 October 1990
AA - Annual Accounts 17 September 1990
363 - Annual Return 22 May 1990
AA - Annual Accounts 02 August 1989
363 - Annual Return 16 December 1988
AA - Annual Accounts 09 December 1988
363 - Annual Return 20 January 1988
395 - Particulars of a mortgage or charge 08 December 1987
AA - Annual Accounts 28 August 1987
363 - Annual Return 14 January 1987
363 - Annual Return 20 May 1986
AA - Annual Accounts 01 May 1986
AA - Annual Accounts 19 March 1984
AA - Annual Accounts 27 June 1983
AA - Annual Accounts 19 September 1980
AA - Annual Accounts 01 October 1979
MISC - Miscellaneous document 03 July 1978

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 February 2006 Fully Satisfied

N/A

Legal charge 25 February 1994 Fully Satisfied

N/A

Legal mortgage 23 August 1991 Fully Satisfied

N/A

Deed 07 December 1987 Fully Satisfied

N/A

Mortgage debenture 29 November 1982 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.