About

Registered Number: 02251452
Date of Incorporation: 04/05/1988 (36 years ago)
Company Status: Active
Registered Address: 3 The Barns, Mill Rd, Buckden, St. Neots, Cambridgeshire, PE19 5XX

 

Chapel Mews (St. Neots) Management Company Ltd was registered on 04 May 1988.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, Malcolm Ian 18 August 2014 - 1
CATALINA, Kevin Guy N/A 29 January 1996 1
FORDHAM, Wendy N/A 12 March 2002 1
HENDERSON, Russell David Harry N/A 26 March 2001 1
LEWIS, Peter Frederick 22 May 2001 02 June 2014 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 04 May 2020
AA - Annual Accounts 10 July 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 14 July 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 05 May 2015
AP01 - Appointment of director 18 August 2014
TM01 - Termination of appointment of director 16 June 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 13 May 2013
AD01 - Change of registered office address 01 August 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 28 May 2008
287 - Change in situation or address of Registered Office 27 May 2008
353 - Register of members 27 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 May 2008
AA - Annual Accounts 30 September 2007
287 - Change in situation or address of Registered Office 08 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
288b - Notice of resignation of directors or secretaries 21 July 2007
363a - Annual Return 19 June 2007
AA - Annual Accounts 26 September 2006
363s - Annual Return 30 May 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 13 June 2005
287 - Change in situation or address of Registered Office 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 15 May 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
AA - Annual Accounts 20 November 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 18 September 2002
363s - Annual Return 14 May 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
AA - Annual Accounts 28 December 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
363s - Annual Return 17 May 2001
288b - Notice of resignation of directors or secretaries 17 May 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 16 June 2000
AA - Annual Accounts 08 February 2000
363s - Annual Return 24 May 1999
AA - Annual Accounts 31 January 1999
288c - Notice of change of directors or secretaries or in their particulars 31 December 1998
363s - Annual Return 21 May 1998
AA - Annual Accounts 09 February 1998
363s - Annual Return 08 June 1997
AA - Annual Accounts 20 January 1997
288c - Notice of change of directors or secretaries or in their particulars 20 January 1997
288c - Notice of change of directors or secretaries or in their particulars 29 November 1996
363s - Annual Return 04 June 1996
288 - N/A 09 February 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 12 July 1995
AA - Annual Accounts 18 November 1994
363s - Annual Return 10 May 1994
AA - Annual Accounts 13 September 1993
363s - Annual Return 12 May 1993
AA - Annual Accounts 05 November 1992
AA - Annual Accounts 05 November 1992
363a - Annual Return 03 August 1992
288 - N/A 15 April 1992
288 - N/A 15 April 1992
288 - N/A 15 April 1992
287 - Change in situation or address of Registered Office 15 April 1992
AA - Annual Accounts 30 March 1992
AA - Annual Accounts 30 March 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 March 1992
DISS40 - Notice of striking-off action discontinued 18 February 1992
363b - Annual Return 18 February 1992
GAZ1 - First notification of strike-off action in London Gazette 24 December 1991
AA - Annual Accounts 28 March 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 September 1988
PUC 2 - N/A 21 September 1988
RESOLUTIONS - N/A 01 August 1988
RESOLUTIONS - N/A 01 August 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 August 1988
288 - N/A 23 June 1988
287 - Change in situation or address of Registered Office 23 June 1988
CERTNM - Change of name certificate 26 May 1988
NEWINC - New incorporation documents 04 May 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.