Chapel Meadows Llangrove Ltd was registered on 18 August 2005 with its registered office in Ross-On-Wye in Herefordshire, it has a status of "Active". There are 7 directors listed as Dingsdale, Kenneth Thomas, Rossiter, Andrew Keith, Wesley, Angela Claire, Freeman, Luke Francis, Haddock, Paul Richard, Oliver, Susan Elizabeth, Powell, David for this business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DINGSDALE, Kenneth Thomas | 26 August 2015 | - | 1 |
ROSSITER, Andrew Keith | 30 July 2014 | - | 1 |
WESLEY, Angela Claire | 15 July 2018 | - | 1 |
FREEMAN, Luke Francis | 16 September 2010 | 01 February 2011 | 1 |
HADDOCK, Paul Richard | 01 February 2011 | 01 November 2018 | 1 |
OLIVER, Susan Elizabeth | 01 February 2011 | 27 October 2019 | 1 |
POWELL, David | 01 February 2011 | 21 June 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 August 2020 | |
AA - Annual Accounts | 27 May 2020 | |
TM01 - Termination of appointment of director | 27 October 2019 | |
AD01 - Change of registered office address | 27 October 2019 | |
CS01 - N/A | 20 August 2019 | |
TM01 - Termination of appointment of director | 07 May 2019 | |
AA - Annual Accounts | 07 May 2019 | |
CS01 - N/A | 23 August 2018 | |
AP01 - Appointment of director | 15 July 2018 | |
AA - Annual Accounts | 01 May 2018 | |
CS01 - N/A | 22 August 2017 | |
AA - Annual Accounts | 10 May 2017 | |
CS01 - N/A | 22 August 2016 | |
AA - Annual Accounts | 11 May 2016 | |
AP01 - Appointment of director | 26 August 2015 | |
AR01 - Annual Return | 26 August 2015 | |
AA - Annual Accounts | 28 April 2015 | |
AR01 - Annual Return | 28 August 2014 | |
AD01 - Change of registered office address | 28 August 2014 | |
AD01 - Change of registered office address | 28 August 2014 | |
CH01 - Change of particulars for director | 09 August 2014 | |
AP01 - Appointment of director | 03 August 2014 | |
AD01 - Change of registered office address | 27 June 2014 | |
TM01 - Termination of appointment of director | 24 June 2014 | |
AA - Annual Accounts | 11 June 2014 | |
AR01 - Annual Return | 19 August 2013 | |
AA - Annual Accounts | 19 July 2013 | |
AR01 - Annual Return | 06 September 2012 | |
AA - Annual Accounts | 03 May 2012 | |
AR01 - Annual Return | 18 August 2011 | |
AP01 - Appointment of director | 09 February 2011 | |
AD01 - Change of registered office address | 04 February 2011 | |
TM02 - Termination of appointment of secretary | 04 February 2011 | |
TM01 - Termination of appointment of director | 04 February 2011 | |
TM01 - Termination of appointment of director | 04 February 2011 | |
TM01 - Termination of appointment of director | 04 February 2011 | |
AP01 - Appointment of director | 04 February 2011 | |
AP01 - Appointment of director | 04 February 2011 | |
AP01 - Appointment of director | 28 September 2010 | |
AA - Annual Accounts | 07 September 2010 | |
AR01 - Annual Return | 31 August 2010 | |
CH02 - Change of particulars for corporate director | 31 August 2010 | |
CH02 - Change of particulars for corporate director | 31 August 2010 | |
CH04 - Change of particulars for corporate secretary | 31 August 2010 | |
AA - Annual Accounts | 02 September 2009 | |
363a - Annual Return | 18 August 2009 | |
AA - Annual Accounts | 02 September 2008 | |
363a - Annual Return | 18 August 2008 | |
AA - Annual Accounts | 10 September 2007 | |
363a - Annual Return | 21 August 2007 | |
AA - Annual Accounts | 19 September 2006 | |
363a - Annual Return | 21 August 2006 | |
RESOLUTIONS - N/A | 04 January 2006 | |
CERTNM - Change of name certificate | 04 January 2006 | |
CERTNM - Change of name certificate | 07 October 2005 | |
RESOLUTIONS - N/A | 05 October 2005 | |
CERTNM - Change of name certificate | 03 October 2005 | |
NEWINC - New incorporation documents | 18 August 2005 |