About

Registered Number: 05539596
Date of Incorporation: 18/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 2 Chapel Meadows, Llangrove, Ross-On-Wye, Herefordshire, HR9 6BS,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.