About

Registered Number: 04050806
Date of Incorporation: 10/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Office 5, C/O Pip Solutions Limited Claremont House, High Street, Lydney, Gloucestershire, GL15 5DX,

 

Chapel I T Ltd was setup in 2000, it has a status of "Active". This business has 2 directors listed in the Companies House registry. 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
POPLE, Jeffrey Alan 10 August 2000 - 1
Secretary Name Appointed Resigned Total Appointments
JENKINS, Anna 10 August 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CS01 - N/A 01 June 2020
CS01 - N/A 05 June 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 02 August 2018
AD01 - Change of registered office address 02 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 30 June 2014
AAMD - Amended Accounts 26 September 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
DISS40 - Notice of striking-off action discontinued 01 September 2010
AA - Annual Accounts 31 August 2010
GAZ1 - First notification of strike-off action in London Gazette 31 August 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 29 August 2007
AA - Annual Accounts 29 June 2007
363a - Annual Return 29 August 2006
288c - Notice of change of directors or secretaries or in their particulars 29 August 2006
288c - Notice of change of directors or secretaries or in their particulars 29 August 2006
AA - Annual Accounts 10 July 2006
363a - Annual Return 24 August 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 30 June 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 29 June 2003
363s - Annual Return 12 August 2002
AA - Annual Accounts 14 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 2002
363s - Annual Return 07 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2001
288a - Notice of appointment of directors or secretaries 07 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
287 - Change in situation or address of Registered Office 15 August 2000
288b - Notice of resignation of directors or secretaries 15 August 2000
288b - Notice of resignation of directors or secretaries 15 August 2000
NEWINC - New incorporation documents 10 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.